Search icon

BC VILLA DEL SOL, LLC - Florida Company Profile

Company Details

Entity Name: BC VILLA DEL SOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BC VILLA DEL SOL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000045087
FEI/EIN Number 200577829

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

Address: 14160 PALMETTO FRONTAGE RD, 21, MIAMI LAKES, FL, 33016
Mail Address: 14160 PALMETTO FRONTAGE RD, 21, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCHETTI JOSE R Manager 1200 PONCE DE LEON BLVD. 1ST FLOOR, CORAL GABLES, FL, 33016
ALEJANDRO VILARELLO, P.A. Agent 14160 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016
CAPARROS MARTIN J Manager 14160 PALMETTO FRONTAGE RD, SUITE 21, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 14160 PALMETTO FRONTAGE RD, 21, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 14160 PALMETTO FRONTAGE ROAD, 21, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2009-05-01 - -
CHANGE OF MAILING ADDRESS 2009-05-01 14160 PALMETTO FRONTAGE RD, 21, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-05-01 ALEJANDRO VILARELLO, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-05-01
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-25
Florida Limited Liabilites 2003-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State