Search icon

HIGHLAND VILLAGE PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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