Search icon

VIET TASTE CATERING INC - Florida Company Profile

Company Details

Entity Name: VIET TASTE CATERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIET TASTE CATERING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: P17000061403
FEI/EIN Number 45-4299073

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12615 SW 12TH ST, DAVIE, FL, 33325
Mail Address: 12615 SW 12TH ST, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DON President 12615 SW 12TH ST, DAVIE, FL, 33325
NGUYEN LONG Director 12615 SW 12TH ST, DAVIE, FL, 33325
NGHIA NGUYEN Agent 12615 SW 12TH ST, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104754 VIET TASTE MERCHANT SERVICE ACTIVE 2023-08-31 2028-12-31 - 12615 SW 12TH ST, DAVIE, FL, 33325
G22000048433 UNIQUE CONSTRUCTION ACTIVE 2022-04-16 2027-12-31 - 12615 SW 12TH ST, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-06-05 VIET TASTE CATERING INC -
REINSTATEMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 NGHIA, NGUYEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-08-10 - -
AMENDMENT 2018-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment and Name Change 2023-06-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-16
REINSTATEMENT 2021-10-28
Amendment 2018-08-10
Amendment 2018-05-18
Domestic Profit 2017-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State