Search icon

LA VEGA AUTO SALES CORP. - Florida Company Profile

Company Details

Entity Name: LA VEGA AUTO SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA VEGA AUTO SALES CORP. 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: 04 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P17000065859
FEI/EIN Number 82-2428053

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

Address: 1533 OLD DAYTONA CIRCLE, DELAND, FL, 32724, US
Mail Address: 3961 N Lake Orlando Pkwy, Orlando, FL, 32808, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Luis Manager 1533 OLD DAYTONA CIRCLE, DELAND, FL, 32724
RAMOS LUIS Agent 1533 OLD DAYTONA CIRCLE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 1533 OLD DAYTONA CIRCLE, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2023-12-12 RAMOS, LUIS -
REINSTATEMENT 2023-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000208148 ACTIVE 1000000987418 VOLUSIA 2024-04-08 2044-04-10 $ 1,650.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000208411 ACTIVE 1000000987462 ORANGE 2024-04-08 2044-04-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000276040 ACTIVE 1000000924882 VOLUSIA 2022-06-02 2042-06-08 $ 1,697.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-12-12
REINSTATEMENT 2022-03-28
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-03-14
Reg. Agent Change 2017-12-26
Domestic Profit 2017-08-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State