Search icon

VANTAGE PROPERTY TITLE COMPANY, INC.

Company Details

Entity Name: VANTAGE PROPERTY TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2013 (12 years ago)
Document Number: P12000039761
FEI/EIN Number 45-5198035
Address: 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA JOSE HEsq. Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Director

Name Role Address
CUEVAS ANDREW Director 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
GARCIA JOSE H Director 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Torres Jose A Director 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

President

Name Role Address
CUEVAS ANDREW President 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
CUEVAS ANDREW Treasurer 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Secretary

Name Role Address
CUEVAS ANDREW Secretary 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Vice President

Name Role Address
GARCIA JOSE H Vice President 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Torres Jose A Vice President 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2024-01-18 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2023-02-17 GARCIA, JOSE H, Esq. No data
AMENDMENT 2013-03-19 No data No data
AMENDMENT 2012-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State