Search icon

SAN VILLA SHIP MANAGEMENT CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: SAN VILLA SHIP MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN VILLA SHIP MANAGEMENT CO. 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: 17 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000017453
FEI/EIN Number 650983161

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

Address: 2425 N.W. 33RD AVE. 2ND FLR., SUITE # 200, MIAMI, FL, 33142
Mail Address: 2425 N.W. 33RD AVE. 2ND FLR., SUITE # 200, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAN VILLA SHIP MANAGEMENT CO., NEW YORK 3983229 NEW YORK

Key Officers & Management

Name Role Address
VILLANUEVA JOSE B Chief Executive Officer 2425 N.W. 33RD AVE. 2ND FLR.SUITE #200, MIAMI, FL, 33142
VILLANUEVA JOSE B Agent 2425 N.W. 33RD AVE. 2ND FLR. SUITE #200, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 2425 N.W. 33RD AVE. 2ND FLR., SUITE # 200, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2007-01-11 2425 N.W. 33RD AVE. 2ND FLR., SUITE # 200, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 2425 N.W. 33RD AVE. 2ND FLR. SUITE #200, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2002-07-16 VILLANUEVA, JOSE B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000191869 LAPSED 1000000256967 DADE 2012-03-08 2022-03-14 $ 515.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000808076 LAPSED 08-319-D4 LEON 2011-10-13 2016-12-14 $44,610.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228
J08900012601 LAPSED 06-5605 CC21 MIAMI DADE CTY CRT 2008-07-14 2013-07-18 $15713.26 PARK FINANCE OF BROWARD, INC, 2718 W. OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33311

Documents

Name Date
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-07-16
Domestic Profit 2000-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State