Search icon

L VEGAM CORP - Florida Company Profile

Company Details

Entity Name: L VEGAM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L VEGAM 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: 15 Apr 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P21000036483
FEI/EIN Number 86-3735847

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

Address: 8888 SW 136 STREET, MIAMI, FL, 33176, US
Mail Address: 8706 NW 112TH ST., HIALEAH GARDENS, FL, 33018, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNILLA LAURA V President 8706 NW 112TH ST., HIALEAH GARDENS, FL, 33018
MUNILLA LAURA V Treasurer 8706 NW 112TH ST., HIALEAH GARDENS, FL, 33018
MUNILLA LAURA V Secretary 8706 NW 112TH ST., HIALEAH GARDENS, FL, 33018
NARANJO AHMED A Director 8706 NW 112TH ST., HIALEAH GARDENS, FL, 33018
CARMONA & ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066994 LAURA'S STYLE BOUTIQUE ACTIVE 2021-05-17 2026-12-31 - 8706 NW 112TH ST, HIALEAH GARDENS, FL, 33018--459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 8888 SW 136 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-04-09 CARMONA & ASSOCIATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 7270 NW 12 STREET, Suite 645, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2022-04-09
Domestic Profit 2021-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State