Search icon

VAIL HIGHLANDS CORPORATION - Florida Company Profile

Company Details

Entity Name: VAIL HIGHLANDS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAIL HIGHLANDS CORPORATION 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: 27 Mar 1992 (33 years ago)
Document Number: V24353
FEI/EIN Number 650323935

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

Address: 398 E DANIA BEACH BLVD.,, DANIA BEACH, FL, 33004, US
Mail Address: 398 E DANIA BEACH BLVD.,, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE MILLY Agent 398 E. DANIA BEACH BLVD., DANIA BEACH, FL, 33004
DEL VALLE MILLY Vice President 398 E. DANIA BEACH BLVD. #469, DANIA BEACH, FL, 33004
DEL VALLE MILLY Treasurer 398 E. DANIA BEACH BLVD. #469, DANIA BEACH, FL, 33004
DEL VALLE MILLY Secretary 398 E. DANIA BEACH BLVD. #469, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 398 E. DANIA BEACH BLVD., #469, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2016-03-01 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 1996-09-17 DEL VALLE, MILLY -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State