Search icon

CLUB VISTA GRANDE P.V. INC. - Florida Company Profile

Company Details

Entity Name: CLUB VISTA GRANDE P.V. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB VISTA GRANDE P.V. 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: 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: 21 Sep 2009 (16 years ago)
Document Number: P09000078851
FEI/EIN Number 270988965

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

Address: 5181 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: PO BOX 48237, SEATTLE, WA, 98148
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JAIME P Director 5181 SHERIDAN STREET, HOLLYWOOD, FL, 33021
RAMOS JAIME P Treasurer 5181 SHERIDAN STREET, HOLLYWOOD, FL, 33021
RAMIREZ JOEL V Director 5181 SHERIDAN STREET, HOLLYWOOD, FL, 33021
RAMIREZ JOEL V President 5181 SHERIDAN STREET, HOLLYWOOD, FL, 33021
RAMIREZ JOEL V Secretary 5181 SHERIDAN STREET, HOLLYWOOD, FL, 33021
RAMIREZ JOEL Agent 5181 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177419 PATRON AZTECA EXPIRED 2009-11-20 2024-12-31 - PO BOX 48237, SEATTLE, WA, 98148

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-05 RAMIREZ, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2010-11-30 5181 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-04-19 5181 SHERIDAN STREET, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000065187 TERMINATED 1000000733056 BROWARD 2017-01-25 2037-02-02 $ 1,892.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State