Search icon

LAGO VERDE VILLAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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