Search icon

VGC RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: VGC RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VGC RESTAURANTS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000033146
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7049 NW 107TH COURT, DORAL, FL, 33178
Mail Address: 7049 NW 107TH COURT, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VIOLETA President 3403 NW 82ND AVENUE, #210, DORAL, FL, 33122
GONZALEZ CESAR Vice President 3403 NW 82ND AVENUE, #210, DORAL, FL, 33122
ARMENTEROS MIGUEL Agent 100 BRICKELL AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-03 7049 NW 107TH COURT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-11-03 7049 NW 107TH COURT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-11-03 ARMENTEROS, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2011-11-03 100 BRICKELL AVE, STE 600, MIAMI, FL 33130 -

Documents

Name Date
Reg. Agent Change 2011-11-03
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-08
Domestic Profit 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State