Entity Name: | VILLA TRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLA TRES, 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. |
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: | 11 May 2018 (7 years ago) |
Document Number: | L18000116953 |
FEI/EIN Number |
384082363
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 |
Name | Role | Address |
---|---|---|
AGUERA GIMENO JOSE LUIS | Chief Operating Officer | 848 BRICKELL AVE, Miami, FL, 33131 |
FLORIDA CASA LLC | Manager | - |
AINSWORTH & CLANCY, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000129297 | HOTELS CASA | EXPIRED | 2018-12-06 | 2023-12-31 | - | AVENIDA PRESIDENTE RIESCO NO. 5711, SANTIAGO, CHILE, FL |
G18000104309 | MONTESUR | EXPIRED | 2018-09-21 | 2023-12-31 | - | AVENIDA PRESIDENTE RIESCO NO. 5711, SANTIAGO, CHILE, FL |
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 | - |
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 | 2019-11-22 |
AMENDED ANNUAL REPORT | 2019-07-05 |
ANNUAL REPORT | 2019-02-12 |
Florida Limited Liability | 2018-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9112808403 | 2021-02-16 | 0455 | PPS | 848 Brickell Ave Ste 300, Miami, FL, 33131-3039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1178387201 | 2020-04-15 | 0455 | PPP | 1300 S MIAMI AVE, MIAMI, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State