Search icon

FLAMINGO VICE CORP.

Company Details

Entity Name: FLAMINGO VICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2016 (9 years ago)
Document Number: P16000061468
FEI/EIN Number 37-1832750
Address: 8004 NW 154 Street Ste 342, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 Street Ste 342, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Morale Erica Agent 8004 NW 154 Street Ste 342, MIAMI LAKES, FL, 33016

President

Name Role Address
MORALE ERICA President 8004 NW 154 Street Ste 342, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
MORALE ERICA Vice President 8004 NW 154 Street Ste 342, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
MORALE ERICA Secretary 8004 NW 154 Street Ste 342, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
MORALE ERICA Treasurer 8004 NW 154 Street Ste 342, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109333 DOLPHINE ARABESQUE LZ LLC EXPIRED 2019-10-07 2024-12-31 No data 8004 NW 154 STREET STE 342, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 8004 NW 154 Street Ste 342, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2018-01-25 8004 NW 154 Street Ste 342, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2018-01-25 Morale, Erica No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 8004 NW 154 Street Ste 342, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-19
Domestic Profit 2016-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State