Search icon

VAGE ENTERPRISE GROUP CORP - Florida Company Profile

Company Details

Entity Name: VAGE ENTERPRISE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAGE ENTERPRISE GROUP 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: 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: 01 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000011253
FEI/EIN Number 82-4258897

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

Address: 1801 SW 22nd ST, MIAMI, FL, 33145, US
Mail Address: 1801 SW 22nd ST, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLA GERARDO President 1801 SW 22nd ST, MIAMI, FL, 33145
PORTILLA GUSTAVO President 1801 SW 22nd ST, MIAMI, FL, 33145
MOLINA SURELY Agent 7500 NW 25th street, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020656 BOCAITOS EXPIRED 2018-02-07 2023-12-31 - 1801 SW 22 ST UNIT 110, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1801 SW 22nd ST, Suite#400, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2019-01-29 1801 SW 22nd ST, Suite#400, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7500 NW 25th street, Suite#246, MIAMI, FL 33122 -
AMENDMENT 2018-03-07 - -
AMENDMENT 2018-02-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-01-29
Amendment 2018-03-07
Amendment 2018-02-28
Domestic Profit 2018-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State