Search icon

VILLA CORTEZ MOTEL, INC. - Florida Company Profile

Company Details

Entity Name: VILLA CORTEZ MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA CORTEZ MOTEL, 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: 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: 07 Apr 1972 (53 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 399991
FEI/EIN Number 591393305

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

Address: 4700 SW 8th Street, CORAL GABLES, FL, 33134, US
Mail Address: 4700 SW 8th Street, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Sergio President 17501 Biscayne Blvd, Aventura, FL, 33160
SERRANO DANIEL Agent 4700 SW 8TH STREET, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030094 WISHES MOTEL EXPIRED 2011-03-24 2016-12-31 - 930 WASHINGTON AVE, SUITE 202, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-06-13 SERRANO, DANIEL -
AMENDMENT 2016-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 4700 SW 8TH STREET, CORAL GABLES, FL 33134 -
AMENDMENT 2014-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 4700 SW 8th Street, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-01-15 4700 SW 8th Street, CORAL GABLES, FL 33134 -
AMENDMENT 2010-09-14 - -
REINSTATEMENT 1997-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000360936 TERMINATED 1000000272019 MIAMI-DADE 2012-04-24 2032-05-02 $ 1,524.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
Amendment 2016-11-21
Amendment 2016-06-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-11
Off/Dir Resignation 2014-12-12
Amendment 2014-12-12
ANNUAL REPORT 2014-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State