Entity Name: | HIGHLAND VILLAGE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGHLAND VILLAGE PROPERTIES, 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: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L64422 |
FEI/EIN Number |
650205802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13750 N.E. 20 LANE, N. MIAMI BEACH, FL, 33181, US |
Mail Address: | 16900 NW 78TH AVE, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moya Diane N | Director | 16900 NW 78TH AVE, MIAMI LAKES, FL, 33016 |
Moya Diane N | Agent | 16900 NW 78TH AVE, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099566 | VILLAGER APARTMENTS | EXPIRED | 2014-09-30 | 2019-12-31 | - | 2015 ARCH CREEK DR, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-29 | 16900 NW 78TH AVE, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2021-06-29 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-29 | 13750 N.E. 20 LANE, N. MIAMI BEACH, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-29 | Moya, Diane N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-24 | 13750 N.E. 20 LANE, N. MIAMI BEACH, FL 33181 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-06-29 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-02-17 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State