Search icon

VILLA LYAN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VILLA LYAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: N09000003678
FEI/EIN Number 800388783

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

Mail Address: 18950 SW 106TH AVENUE, MIAMI, FL, 33157, US
Address: 18950 SW 106th Avenue, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ ANTONIO L President 18950 SW 106TH AVENUE, MIAMI, FL, 33157
MENENDEZ ANTONIO L Secretary 18950 SW 106TH AVENUE, MIAMI, FL, 33157
MENENDEZ ANTONIO L Director 18950 SW 106TH AVENUE, MIAMI, FL, 33157
MENENDEZ ANTONIO L Agent 18950 SW 106TH AVENUE, MIAMI, FL, 33157

Form 5500 Series

Employer Identification Number (EIN):
800388783
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079966 EXPANDING POSSIBILITIES ADULT WAIVER PROGRAM` ACTIVE 2022-07-05 2027-12-31 - 18950 SW 106TH AVENUE SUITE 119, MIAMI, FL, 33184
G15000068620 VILLA LYAN ACADEMY EXPIRED 2015-07-01 2020-12-31 - 9280 HAMMOCKS BLVD, SUITE 101, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 18950 SW 106th Avenue, Suite 118, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-08 18950 SW 106th Avenue, Suite 118, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 18950 SW 106TH AVENUE, SUITE 119, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-03-07 MENENDEZ, ANTONIO L -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000393647 ACTIVE 1000000931009 MIAMI-DADE 2022-08-12 2032-08-17 $ 810.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000260608 ACTIVE 1000000889510 DADE 2021-05-21 2031-05-26 $ 2,746.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000212611 TERMINATED 1000000819213 DADE 2019-03-13 2029-03-20 $ 1,805.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000533626 TERMINATED 1000000673725 MIAMI-DADE 2015-04-23 2025-04-30 $ 16,069.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000801943 LAPSED 20136407 MIAMI-DADE 2013-10-22 2019-08-08 $19215.00 VERONICA PEREZ, 809 CATALINA PL., MIAMI, FL 33134
J13000798372 TERMINATED 1000000448036 MIAMI-DADE 2013-04-22 2023-04-24 $ 2,031.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
VERONICA PEREZ VS VILLA LYAN, INC. 3D2016-2733 2016-12-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-416

Parties

Name VERONICA PEREZ
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL
Name VILLA LYAN, INC.
Role Appellee
Status Active
Representations JASON BRAVO, TOMAS A. PASTORI, ADRIAN E. IRIAS, JORGE A. GARCIA-MENOCAL
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for clarification is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-03-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of VERONICA PEREZ
Docket Date 2017-03-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Petitioner's motion for appellate fees is hereby denied.
Docket Date 2017-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-13
Type Notice
Subtype Notice
Description Notice ~ and motion to correct eDCA attorney list
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for fees and costs
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-11
Type Record
Subtype Appendix
Description Appendix ~ to reply.
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ of filing response
On Behalf Of VERONICA PEREZ
Docket Date 2017-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected certificate of service
On Behalf Of VILLA LYAN, INC.
Docket Date 2017-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VILLA LYAN, INC.
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLA LYAN, INC.
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of VILLA LYAN, INC.
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 3, 2017.
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ of nonobjection to motion for extension of time.
On Behalf Of VERONICA PEREZ
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VILLA LYAN, INC.
Docket Date 2016-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before December 23, 2016.
Docket Date 2016-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VERONICA PEREZ
Docket Date 2016-12-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-12-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of VERONICA PEREZ
Docket Date 2016-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-12-05
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 14-2123
On Behalf Of VERONICA PEREZ
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VERONICA PEREZ
VILLA LYAN, INC., VS VERONICA PEREZ, 3D2014-2123 2014-09-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-416

Parties

Name VILLA LYAN, INC.
Role Appellant
Status Active
Representations Thomas L. Hunker
Name VERONICA PEREZ
Role Appellee
Status Active
Representations JORGE A. GARCIA-MENOCAL, ANDREW PAUL KAWEL
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, petitioner¿s motion for appellate attorney's fees filed September 5, 2014 is conditionally granted and remanded, only if petitioner ultimately prevails in the underlying dispute. Respondent¿s motion for appellate attorney¿s fees and costs filed September 9, 2014 is hereby denied.SHEPHERD, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2015-03-11
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ On conf. of error
Docket Date 2014-12-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ confession of error
On Behalf Of VERONICA PEREZ
Docket Date 2014-12-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF PET. MOTION FOR SANCTIONS
On Behalf Of VILLA LYAN, INC.
Docket Date 2014-12-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari.
Docket Date 2014-11-14
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for sanctions.
On Behalf Of VERONICA PEREZ
Docket Date 2014-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn
On Behalf Of VILLA LYAN, INC.
Docket Date 2014-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 22, 2014.
Docket Date 2014-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to supplement appendix for purposes of initial review
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-08
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERONICA PEREZ
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee for petition is due.
Docket Date 2014-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VILLA LYAN, INC.
Docket Date 2014-09-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VILLA LYAN, INC.
Docket Date 2014-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VILLA LYAN, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-07
Off/Dir Resignation 2018-12-10
ANNUAL REPORT 2018-09-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-05

Tax Exempt

Employer Identification Number (EIN) :
80-0388783
In Care Of Name:
% ANTONIO L MENENDEZ
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2010-09
National Taxonomy Of Exempt Entities:
Education: Elementary, Secondary Education, K - 12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131250
Current Approval Amount:
131250
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132702.74
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96231.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State