Search icon

M. VILA & ASSOCIATES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Hialeah
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 Summary

Date:
2009-07-20
Type:
Complaint
Address:
PINE ISLAND RD AT OAKLAND PARK BLVD., SUNRISE, FL, 33351
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-30
Type:
Planned
Address:
PINE ISLAND RD & NW 44TH STREET, SUNRISE, FL, 33351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-20
Type:
Prog Related
Address:
310 NE 6 STREET, POMPANO BEACH, FL, 33060
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-04
Type:
Planned
Address:
8080 NW 58TH STREET, MIAMI, FL, 33166
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-16
Type:
Unprog Rel
Address:
8TH STREET & TYLER, HOLLYWOOD, FL, 33019
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 826-0004
Add Date:
2002-05-29
Operation Classification:
Exempt For Hire
power Units:
26
Drivers:
22
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State