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