Detail by Officer/Registered Agent Name
Florida Profit Corporation
V-LA, INC.
Filing Information
M39037
59-2725083
09/25/1986
FL
ACTIVE
REINSTATEMENT
04/17/1991
Principal Address
Changed: 04/29/2005
2027 S. STATE RD. 7
FT. LAUDERDALE, FL 33317
FT. LAUDERDALE, FL 33317
Changed: 04/29/2005
Mailing Address
Changed: 04/29/2005
6015 GARFIELD STREET
HOLLYWOOD, FL 33024
HOLLYWOOD, FL 33024
Changed: 04/29/2005
Registered Agent Name & Address
GONZALEEZ, IRVING J., ESQUIRE
Name Changed: 05/20/1992
Address Changed: 04/29/2005
6015 GARFIELD STREET
HOLLYWOOD, FL 33024
HOLLYWOOD, FL 33024
Name Changed: 05/20/1992
Address Changed: 04/29/2005
Officer/Director Detail
Name & Address
Title P
VILARINO, ANTONIO
Title VP
VILARINO, NILDA E
Title O
VILARINO, MIRIAM
Title P
VILARINO, ANTONIO
6015 GARFIELD STREET
HOLLYWOOD, FL 33024
HOLLYWOOD, FL 33024
Title VP
VILARINO, NILDA E
6015 GARFIELD STREET
HOLLYWOOD, FL 33024
HOLLYWOOD, FL 33024
Title O
VILARINO, MIRIAM
6015 GARFIELD STREET
HOLLYWOOD, FL 33024
HOLLYWOOD, FL 33024
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/25/2023 |
2024 | 05/01/2024 |
Document Images