Entity Name: | TERRY VILLAGE APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRY VILLAGE APARTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Apr 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | L61985 |
FEI/EIN Number |
650186132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 N.W. 44TH AVENUE, APT. 116, MIAMI, FL, 33126 |
Mail Address: | 11248 S.W. 63RD TERRACE, MIAMI, FL, 33173 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE R | President | 11248 S.W. 63RD TERRACE, MIAMI, FL, 33173 |
FIGUEROA TERESITA | Vice President | 7615 PINETREE LANE, LAKE CLARKE SHORES, FL, 33406 |
LOPEZ JOSE R | Agent | 11248 S.W. 63RD TERRACE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-11-12 | 11248 S.W. 63RD TERRACE, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-11-12 | 1050 N.W. 44TH AVENUE, APT. 116, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 1998-11-12 | 1050 N.W. 44TH AVENUE, APT. 116, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 1998-11-12 | LOPEZ, JOSE R | - |
REINSTATEMENT | 1998-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1998-11-12 |
ANNUAL REPORT | 1996-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State