Search icon

VILLA HERMOSA 40 LLC - Florida Company Profile

Company Details

Entity Name: VILLA HERMOSA 40 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA HERMOSA 40 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: 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: 26 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: L11000011195
FEI/EIN Number 274784921

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

Address: 630 Golden Beach Drive, Golden Beach, FL, 33160, US
Mail Address: 630 Golden Beach Drive, Golden Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHLIAKHOV OLENA Auth 630 Golden Beach Drive, Golden Beach, FL, 33160
SHLIAKHOV IURII Auth 630 Golden Beach Drive, Golden Beach, FL, 33160
Shliakhova Kateryna Auth 630 Golden Beach Drive, Golden Beach, FL, 33160
SHLIAKHOV IURII R Agent 2380 DIANA DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 630 Golden Beach Drive, Golden Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-09-05 630 Golden Beach Drive, Golden Beach, FL 33160 -
LC AMENDMENT 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 SHLIAKHOV, IURII R -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 2380 DIANA DRIVE, HALLANDALE, FL 33009 -
LC AMENDMENT 2011-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-22
LC Amendment 2020-11-17
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State