Entity Name: | VILLA BISCAYA JARDINES CONDOMINIUM PHASE I, INC. (VILLAGE BISCAYNE GARDENS) |
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: | 05 Jun 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 1992 (33 years ago) |
Document Number: | 729943 |
FEI/EIN Number |
591669286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | VTE CONSULTING LLC, 1840 WEST 49 STREET, HIALEAH, FL, 33012, US |
Mail Address: | VTE CONSULTING LLC, 1840 WEST 49 STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROMETA ANGELA M | Secretary | VTE CONSULTING LLC, HIALEAH, FL, 33012 |
Arias Luis E | President | VTE CONSULTING LLC, HIALEAH, FL, 33012 |
Arias Luis E | Director | VTE CONSULTING LLC, HIALEAH, FL, 33012 |
ROVIRA TERESA | Treasurer | VTE CONSULTING LLC, HIALEAH, FL, 33012 |
ESCRIBANO VALENTIN | Agent | VTE CONSULTING LLC, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-12 | VTE CONSULTING LLC, 1840 WEST 49 STREET, SUITE 233, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-12 | VTE CONSULTING LLC, 1840 WEST 49 STREET, SUITE 233, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2023-05-12 | VTE CONSULTING LLC, 1840 WEST 49 STREET, SUITE 233, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-12 | ESCRIBANO, VALENTIN | - |
REINSTATEMENT | 1992-03-18 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1987-07-21 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State