Search icon

LAS VACAS GORDAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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