Search icon

VINKO HOLDINGS, INC.

Company Details

Entity Name: VINKO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000028975
FEI/EIN Number 465276673
Address: 5100 NW 33RD AVE, FT LAUDERDALE, FL, 33309, US
Mail Address: 5100 NW 33RD AVE, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LARRY J. BEHAR, P.A. Agent

President

Name Role Address
MZAITI HAMZA President 5100 NW 33RD AVE, FT LAUDERDALE, FL, 33309

Vice President

Name Role Address
MZAITI YOUSSEF Vice President 5100 NW 33RD AVE, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043004 JOE'S FAMOUS CHICKEN AND WAFFLES EXPIRED 2017-04-20 2022-12-31 No data 413 15TH ST, MIAMI, FL, 33139
G15000044705 O' MY BUNS EXPIRED 2015-05-05 2020-12-31 No data 2860 N.W. 82ND WAY, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5100 NW 33RD AVE, SUITE 247, FT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2018-04-30 5100 NW 33RD AVE, SUITE 247, FT LAUDERDALE, FL 33309 No data
AMENDMENT 2014-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174464 ACTIVE 1000000817755 DADE 2019-03-02 2039-03-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000572406 TERMINATED 1000000758053 MIAMI-DADE 2017-10-06 2027-10-16 $ 1,011.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-13
Amendment 2014-12-01
Domestic Profit 2014-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State