Search icon

VILLA BISCAYA JARDINES CONDOMINIUM PHASE I, INC. (VILLAGE BISCAYNE GARDENS) - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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