VELLAGGIO 214, INC. - Florida Company Profile

Entity Name: | VELLAGGIO 214, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VELLAGGIO 214, 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: | 20 Sep 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P11000082904 |
FEI/EIN Number |
453357139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 N.W. 42 AVENUE, #325, MIAMI, FL, 33126, US |
Mail Address: | 780 N.W. 42 AVENUE, #325, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ SANTIAGO | President | 17050 N. BAY ROAD #808, SUNNY ISLES BEACH, FL, 33160 |
RUIZ SANTIAGO | Director | 17050 N. BAY ROAD #808, SUNNY ISLES BEACH, FL, 33160 |
DAGHERO JOSE A | Vice President | CERRO LOS LINDEROS 1850 VILLA ALLENDO, CORDOBA, ARGENTINA 5009, XX |
SANCHEZ LUIS E | Secretary | CARLOS ENCINA 1923 CERRO DE LAS ROSAS, CORDOBA, ARGENTINA 5009, XX |
HERNANDO HECTOR N | Treasurer | CARLOS ENCINA 1923 CERRO DE LAS ROSAS, CORDOBA, ARGENTINA 5009, XX |
CORDOVA ANGEL D | Agent | 780 N.W. 42 AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-30 | 780 N.W. 42 AVENUE, #325, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2013-03-30 | 780 N.W. 42 AVENUE, #325, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-30 | 780 N.W. 42 AVENUE, #325, MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001328336 | TERMINATED | 1000000483457 | MIAMI-DADE | 2013-08-15 | 2033-09-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-03-07 |
Domestic Profit | 2011-09-20 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State