Search icon

LAS VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: LAS VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS VILLAS, 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: 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: 28 Sep 1988 (37 years ago)
Document Number: K34809
FEI/EIN Number 650074409

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5394 PALM AVE, HIALEAH, FL, 33012, US
Mail Address: 5394 PALM AVE, 5394 PALM AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANTONIO Secretary 7245 N AUGUSTA DR, MIAMI, FL, 33015
PEREZ ANTONIO Director 7245 N AUGUSTA DR, MIAMI, FL, 33015
GONZALEZ ROSA Treasurer 661 E. 56 ST., HIALEAH, FL
GONZALEZ ROSA Director 661 E. 56 ST., HIALEAH, FL
PEREZ ANTONIO Agent 7245 N AUGUSTA DR, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91360000072 TONY'S LIQUORS ACTIVE 1991-12-26 2026-12-31 - 5394 PALM AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-16 5394 PALM AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 5394 PALM AVE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 7245 N AUGUSTA DR, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 1993-04-23 PEREZ ANTONIO -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
Off/Dir Resignation 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402567300 2020-04-28 0455 PPP PALM AVE5394 Palm Avenue, HIALEAH, FL, 33012-2746
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-2746
Project Congressional District FL-26
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28647.58
Forgiveness Paid Date 2020-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State