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 |
Name | Role |
---|---|
LARRY J. BEHAR, P.A. | Agent |
Name | Role | Address |
---|---|---|
MZAITI HAMZA | President | 5100 NW 33RD AVE, FT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
MZAITI YOUSSEF | Vice President | 5100 NW 33RD AVE, FT LAUDERDALE, FL, 33309 |
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 |
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 |
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 |
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