Entity Name: | VILLIGER NORTH AMERICA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLIGER NORTH AMERICA CORP. 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: |
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: | 03 Dec 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2019 (6 years ago) |
Document Number: | P01000114040 |
FEI/EIN Number |
010569622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8107 NW 29 ST, Miami, FL, 33122, US |
Mail Address: | 8107 NW 29 St, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIZALDE, ANGEL | Agent | 17630 NW 86 AVENUE, MIAMI, FL, 33015 |
Villiger Heinrich | Chairman | Villiger Soehne GmbH, Waldshut-Tiengen, 79752 |
Castaneda Rene | President | 8107 NW 29 ST, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-05-09 | - | - |
AMENDMENT | 2018-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 8107 NW 29 ST, Miami, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 8107 NW 29 ST, Miami, FL 33122 | - |
REINSTATEMENT | 2014-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2012-03-08 | VILLIGER NORTH AMERICA CORP. | - |
REINSTATEMENT | 2009-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2005-10-10 | VILLIGER STOKKEBYE INTERNATIONAL CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000055234 | ACTIVE | 1000000977859 | DADE | 2024-01-18 | 2044-01-24 | $ 25,113.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000995426 | TERMINATED | 1000000379260 | LEON | 2012-12-07 | 2022-12-14 | $ 491.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-08 |
Amendment | 2019-05-09 |
ANNUAL REPORT | 2019-02-21 |
Amendment | 2018-01-24 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6048607407 | 2020-05-13 | 0455 | PPP | 8107 NW 29 ST, MIAMI, FL, 33122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State