Search icon

MSHC-VILLAS DEL LAGO, INC. - Florida Company Profile

Company Details

Entity Name: MSHC-VILLAS DEL LAGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSHC-VILLAS DEL LAGO, 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000113581
FEI/EIN Number 800825946

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

Address: 490 OPA-LOCKA BLVD, 20, OPA-LOCKA, FL, 33054
Mail Address: 490 OPA-LOCKA BLVD, 20, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN WILLIE Director 490 OPA-LOCKA BLVD # 20, OPA-LOCKA, FL, 33054
LOGAN WILLIE President 490 OPA-LOCKA BLVD # 20, OPA-LOCKA, FL, 33054
Logan Willie Agent 490 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-27 Logan, Willie -
REGISTERED AGENT ADDRESS CHANGED 2012-06-14 490 OPA-LOCKA BLVD, 20, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 490 OPA-LOCKA BLVD, 20, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2012-06-14 490 OPA-LOCKA BLVD, 20, OPA-LOCKA, FL 33054 -
REINSTATEMENT 2004-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
AMENDED ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State