Entity Name: | LAS VACAS GORDAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAS VACAS GORDAS, 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: | 02 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2004 (21 years ago) |
Document Number: | P99000068436 |
FEI/EIN Number |
201132281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 POINT PLEASANT DRIVE, PALM COAST, FL, 32164, US |
Mail Address: | 123 POIN PLEASANT DRIVE, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAJER LUIS | President | 4838 PINETREE DRIVE, MIAMI BEACH, FL, 33140 |
GAJER ROSIMERY | STV | 4838 PINETREE DRIVE, MIAMI BEACH, FL, 33140 |
SCHWARTZ GERALD K | Agent | 1111 LINCOLN ROAD, SUITE 400, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 123 POINT PLEASANT DRIVE, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 123 POINT PLEASANT DRIVE, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 1111 LINCOLN ROAD, SUITE 400, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-11 | SCHWARTZ, GERALD K | - |
REINSTATEMENT | 2004-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State