Search icon

VILLA LAGO DEVELOPMENT, INC.

Company Details

Entity Name: VILLA LAGO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Oct 1997 (27 years ago)
Date of dissolution: 30 Apr 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: N97000005773
FEI/EIN Number 650801824
Address: 35801 SW 186 AVENUE, FLORIDA CITY, FL, 33034
Mail Address: PO BOX 343449, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMBER & AMBER Agent 7731 SW 62ND AVE., MIAMI, FL, 33143

President

Name Role Address
SEGOR JOSEPH President 12815 SW 112 COURT, MIAMI, FL, 33176

Vice President

Name Role Address
SEGOR JOSEPH Vice President 12815 SW 112 COURT, MIAMI, FL, 33176

Secretary

Name Role Address
SEGOR JOSEPH Secretary 12815 SW 112 COURT, MIAMI, FL, 33176

Director

Name Role Address
TEJADA DIANA Director 11401 SW 72 PL, MIAMI, FL, 33156
SEGOR ARGELIA S Director 12815 SW 112 CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
MERGER 2009-04-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 724397. MERGER NUMBER 900000096229
REGISTERED AGENT NAME CHANGED 2007-02-15 AMBER & AMBER No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 7731 SW 62ND AVE., SUTE 202, MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 35801 SW 186 AVENUE, FLORIDA CITY, FL 33034 No data
AMENDMENT 1998-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State