Search icon

VILLANZA GROUP LLC - Florida Company Profile

Company Details

Entity Name: VILLANZA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLANZA GROUP 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: 05 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L19000174772
FEI/EIN Number 84-2431136

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

Address: 11700 NW 101st Rd, Medley, FL, 33178, US
Mail Address: 11700 NW 101st Rd, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAZANA ROXIBELL Manager 11700 NW 101st Rd, Medley, FL, 33178
VILLAZANA ROXIBELL Agent 11700 NW 101st Rd, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091194 ROXXY BOUTIQUE EXPIRED 2019-08-23 2024-12-31 - 4460 NW 107TH AVE APT 106, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 11700 NW 101st Rd, Ste 6, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 11700 NW 101st Rd, Ste 6, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-10-24 11700 NW 101st Rd, Ste 6, Medley, FL 33178 -
REINSTATEMENT 2023-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 VILLAZANA, ROXIBELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000617047 TERMINATED 1000000908550 DADE 2021-11-24 2041-12-01 $ 6,808.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-07
LC Amendment 2019-11-22
Florida Limited Liability 2019-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State