Search icon

VILLA UNO, LLC - Florida Company Profile

Company Details

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

VILLA UNO, 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: 23 Feb 2017 (8 years ago)
Document Number: L17000041747
FEI/EIN Number 384031071

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

Address: 420 SW 7th St, Miami, FL, 33130, US
Mail Address: 420 SW 7th St, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA CASA LLC Manager -
AINSWORTH & CLANCY, PLLC Agent -
AGUERA GIMENO JOSE LUIS Chief Operating Officer 848 BRICKELL AVE, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128861 CASA SOFI EXPIRED 2018-12-05 2023-12-31 - AVENDIA PRESIDENTE RIESCO NO. 5711, SANTIAGO, CHILE, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 1826 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 420 SW 7th St, Suite 1010, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-03-04 420 SW 7th St, Suite 1010, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Ainsworth & Clancy PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-06
Florida Limited Liability 2017-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State