Entity Name: | VINKO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINKO HOLDINGS, 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: | 31 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P14000028975 |
FEI/EIN Number |
465276673
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
MZAITI HAMZA | President | 5100 NW 33RD AVE, FT LAUDERDALE, FL, 33309 |
MZAITI YOUSSEF | Vice President | 5100 NW 33RD AVE, FT LAUDERDALE, FL, 33309 |
LARRY J. BEHAR, P.A. | Agent | - |
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 | - | 413 15TH ST, MIAMI, FL, 33139 |
G15000044705 | O' MY BUNS | EXPIRED | 2015-05-05 | 2020-12-31 | - | 2860 N.W. 82ND WAY, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 5100 NW 33RD AVE, SUITE 247, FT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 5100 NW 33RD AVE, SUITE 247, FT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2014-12-01 | - | - |
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 Apr 2025
Sources: Florida Department of State