Entity Name: | L.A. VINAS, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.A. VINAS, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Nov 2008 (16 years ago) |
Document Number: | P08000104489 |
FEI/EIN Number |
263786460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 Village Blvd., Suite 135, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 580 Village Blvd., Suite 135, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINAS LUIS AMD | President | 550 SOUTH QUADRILLE BLVD. SUITE 100, WEST PALM BEACH, FL, 33401 |
Vinas Luis AMD | Director | 550 SOUTH QUADRILLE BLVD., WEST PALM BEACH, FL, 33401 |
Shofstall William Esq. | Agent | 12765 FOREST HILL BOULEVARD, SUITE 1302, WELLINGTON, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000144196 | PALM BEACH GYNECOMASTIA CENTER | ACTIVE | 2024-11-26 | 2029-12-31 | - | 12284, WATERSTONE CIRCLE, PALM BEACH GARDENS, FL, 33412 |
G18000052654 | LA VINAS PLASTIC SURGERY & MED SPA | EXPIRED | 2018-04-26 | 2023-12-31 | - | 9580 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-20 | 580 Village Blvd., Suite 135, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2023-07-20 | 580 Village Blvd., Suite 135, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | Shofstall, William, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-26 | 12765 FOREST HILL BOULEVARD, SUITE 1302, WELLINGTON, FL 33414 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000745222 | ACTIVE | 1000000828512 | PALM BEACH | 2019-06-05 | 2034-11-27 | $ 606.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000781443 | LAPSED | 2018-CA-002621 | PALM BEACH CIRCUIT COURT | 2018-12-05 | 2023-12-05 | $46,803.34 | MERZ NORTH AMERICA, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J17000637100 | LAPSED | 16-CA-003288 | PALM BEACH COUNTY | 2016-12-06 | 2022-11-21 | $153,616.76 | KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK, N.A., 127 PUBLIC SQUARE, CLEVELAND, OH 44114 |
J16000352611 | INACTIVE WITH A SECOND NOTICE FILED | 50-2016-CA-000911-XXXX-MB | PALM BEACH COUNTY CIRCUIT CT | 2016-05-24 | 2021-06-06 | $76,987.26 | PAWNEE LEASING CORPORATION, 700 CENTRE AVENUE, FORT COLLINS, CO 80526 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State