Entity Name: | LAGO VERDE VILLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 16 Feb 1972 (53 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Feb 2009 (16 years ago) |
Document Number: | 722702 |
FEI/EIN Number |
651261905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Lago Verde Villas, Inc. c/o Robert Fiss, 3809 NE 170 Street, North Miami Beach, FL, 33160, US |
Mail Address: | Lago Verde Villas, c/o New Wave Accounting and Management, North Miami, FL, 33181, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lima Gil | Secretary | New Wave Accounting and Management, Miami, FL, 33261 |
Medina Gina | Treasurer | New Wave Accounting and Management, Miami, FL, 33261 |
Tillit Jeevan | Vice President | New Wave Accounting and Management, Miami, FL, 33261 |
Fiss Robert | President | New Wave Accounting and Management, Miami, FL, 33261 |
VALERIO ADRIANO | Director | New Wave Accounting and Management, Miami, FL, 33261 |
New Wave Accounting and Management Inc | Agent | New Wave Accounting and Management Inc, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-22 | Lago Verde Villas, Inc. c/o Robert Fiss, 3809 NE 170 Street, A7, North Miami Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-18 | New Wave Accounting and Management Inc, 1770 Sans Souci Blvd, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-18 | New Wave Accounting and Management Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | Lago Verde Villas, Inc. c/o Robert Fiss, 3809 NE 170 Street, A7, North Miami Beach, FL 33160 | - |
CANCEL ADM DISS/REV | 2009-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2001-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-08-15 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-13 |
AMENDED ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State