Search icon

M. VILA & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: M. VILA & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. VILA & ASSOCIATES 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: 29 Sep 1976 (49 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 513829
FEI/EIN Number 591708284

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

Address: 8215 NW 180 STREET, HIALEAH, FL, 33015, US
Mail Address: 8215 NW 180 STREET, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA, MARTIN President 8215 NW 180 Street, Hialeah, FL, 33015
VILA, MARTIN Secretary 8215 NW 180 Street, Hialeah, FL, 33015
VILA, MARTIN Agent 8215 NW 180 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2012-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 8215 NW 180 STREET, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2012-10-29 8215 NW 180 STREET, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-29 8215 NW 180 ST, HIALEAH, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000258339 INACTIVE WITH A SECOND NOTICE FILED 2015-011877-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2016-03-24 2021-04-22 $86,798.85 URBIETA OIL, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
THE CITY OF MIAMI BEACH, FLORIDA, VS M. VILA & ASSOCIATES, INC., 3D2015-2243 2015-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-42534

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations Joan Carlos Wizel, Charles P. Gourlis, COLBY CONFORTI
Name M. VILA & ASSOCIATES INC.
Role Appellee
Status Active
Representations MIKE PISCITELLI, JOSEPH W. LAWRENCE, II, ROBERT L. FRYE
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee¿s motion for award of appellate attorneys¿ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellant¿s motion for award of appellate attorneys¿ fees is hereby denied.
Docket Date 2016-12-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2016-09-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney fees
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-09-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-09-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami Beach
Docket Date 2016-09-14
Type Record
Subtype Appendix
Description Appendix ~ to unopposed motion to supplement the record.
On Behalf Of City of Miami Beach
Docket Date 2016-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Miami Beach
Docket Date 2016-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of City of Miami Beach
Docket Date 2016-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-2 days to 9/14/16
Docket Date 2016-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s September 6, 2016 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 9/12/16
Docket Date 2016-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ for purposes of ae motion for award of the aa attorney's fees and costs
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-08-23
Type Response
Subtype Reply
Description REPLY ~ sur-reply to reply to aa response in opposition to motion for attorney's fees
On Behalf Of City of Miami Beach
Docket Date 2016-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file sur-reply to appellee¿s reply to appellant¿s response to the motion for appellate attorney¿s fees is granted.
Docket Date 2016-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file sur-reply to AE's reply to AA's response in opposition to AE's motion for attorneys' fees. (Unopposed)
On Behalf Of City of Miami Beach
Docket Date 2016-08-19
Type Record
Subtype Appendix
Description Appendix ~ to AA's unopposed motion for leave to file sur-reply.
On Behalf Of City of Miami Beach
Docket Date 2016-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for leave to file a reply to the appellant¿s response to the motion for appellate attorney¿s fees is granted, but the reply is limited soley to any new issues raised in the appellant¿s response.
Docket Date 2016-08-15
Type Response
Subtype Reply
Description REPLY ~ TO AA RESPONSE TO AE MOTION FOR ATTORNEY'S FEES
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-08-12
Type Notice
Subtype Notice
Description Notice ~ of aa non-objection to ae motion for leave to file reply to aa response in opposition to ae motion for aa attorney's fees
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY TO AA RESPONSE IN OPPOSIITON TO AE MOTION FOR ATTORNEY'S FEES
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-21 days to 9/5/16
Docket Date 2016-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for award of attorneys' fees and costs.
On Behalf Of City of Miami Beach
Docket Date 2016-08-05
Type Record
Subtype Appendix
Description Appendix ~ to AA's response in opposition to fees and costs.
On Behalf Of City of Miami Beach
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s July 21, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to the motion, which is filed separately.
Docket Date 2016-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-07-21
Type Record
Subtype Appendix
Description Appendix ~ to the motion to supplement the record
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 7/21/16
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 7/11/16
Docket Date 2016-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2016-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s June 10, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed sepatately.
Docket Date 2016-06-10
Type Record
Subtype Appendix
Description Appendix ~ to unopposed motion to supplement the record.
On Behalf Of City of Miami Beach
Docket Date 2016-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2016-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of City of Miami Beach
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 6/10/16
Docket Date 2016-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/3/16
Docket Date 2016-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/19/16
Docket Date 2016-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2016-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to amend notice of appeal is granted as stated in the motion.
Docket Date 2016-01-21
Type Notice
Subtype Notice
Description Notice ~ of disposition of motion for rehearing and dissolution of abeyance of the appeal and motion to amend notice of appeal
On Behalf Of City of Miami Beach
Docket Date 2015-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 18 VOLUMES.
Docket Date 2015-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED.
Docket Date 2015-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of City of Miami Beach
Docket Date 2015-10-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The joint motion for temporary relinquishment of jurisdiction to trial court is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2015-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ joint motion for temporary relinquishment of jurisdiction to trial court.
On Behalf Of M. VILA & ASSOCIATES, INC.
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed copy of order.
On Behalf Of City of Miami Beach
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
Amendment 2012-10-29
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313103525 0418800 2009-07-20 PINE ISLAND RD AT OAKLAND PARK BLVD., SUNRISE, FL, 33351
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-07-27
Emphasis N: TRENCH
Case Closed 2009-09-17

Related Activity

Type Complaint
Activity Nr 206965550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-07-29
Abatement Due Date 2009-08-10
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2009-07-29
Abatement Due Date 2009-08-10
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2009-07-29
Abatement Due Date 2009-08-10
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
313101214 0418800 2009-04-30 PINE ISLAND RD & NW 44TH STREET, SUNRISE, FL, 33351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-30
Emphasis N: TRENCH, S: HWY STREET BRIDGE CONSTR
Case Closed 2009-04-30
313100836 0418800 2009-04-20 310 NE 6 STREET, POMPANO BEACH, FL, 33060
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-20
Case Closed 2009-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-04-23
Abatement Due Date 2009-05-05
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2009-04-23
Abatement Due Date 2009-04-28
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307295204 0418800 2004-02-04 8080 NW 58TH STREET, MIAMI, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-04
Emphasis N: TRENCH
Case Closed 2004-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-04-01
Abatement Due Date 2004-04-07
Current Penalty 574.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-04-01
Abatement Due Date 2004-04-07
Current Penalty 574.0
Initial Penalty 765.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305497075 0418800 2002-07-16 8TH STREET & TYLER, HOLLYWOOD, FL, 33019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-07-16
Case Closed 2002-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1031401 Intrastate Hazmat 2010-01-06 0 - 26 22 Exempt For Hire
Legal Name M VILA & ASSOCIATES INC
DBA Name -
Physical Address 12097 NW 98TH AVE, HIALEAH GARDENS, FL, 33018, US
Mailing Address 12097 NW 98TH AVE, HIALEAH GARDENS, FL, 33018, US
Phone (305) 821-1226
Fax (305) 826-0004
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State