Search icon

VILLA XPRESS LLC - Florida Company Profile

Company Details

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

VILLA XPRESS 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: 09 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L16000049362
FEI/EIN Number 81-1797466

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

Address: 1848 Southeast 9th Avenue, Homestead, FL, 33034, US
Mail Address: 1848 Southeast 9th Avenue, Homestead, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olarte Villamil Elizabeth Manager 1848 Southeast 9th Avenue, Homestead, FL, 33034
Olarte Elizabeth Agent 1848 Southeast 9th Avenue, Homestead, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047388 EL RAMALITO EXPIRED 2019-04-15 2024-12-31 - 13376 SW 288TH STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 1848 Southeast 9th Avenue, Homestead, FL 33034 -
REINSTATEMENT 2023-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1848 Southeast 9th Avenue, Homestead, FL 33034 -
CHANGE OF MAILING ADDRESS 2023-01-27 1848 Southeast 9th Avenue, Homestead, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 Olarte, Elizabeth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-08-11
REINSTATEMENT 2023-01-27
REINSTATEMENT 2021-11-23
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-25
LC Amendment 2017-08-10
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State