Search icon

VILLA GRANDE, INC. - Florida Company Profile

Company Details

Entity Name: VILLA GRANDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA GRANDE, 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: 07 Dec 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P01000116144
Address: 18755 BISCAYNE BLVD, AVENTURA, FL, 33180
Mail Address: 18755 BISCAYNE BLVD, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN BARRY Director 18755 BISCAYNE BLVD, AVENTURA, FL, 33180
GOLDSTEIN BARRY Agent 18755 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
RICARDO RAMIREZ VS VILLA GRANDE 5D2018-1253 2018-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-11077-CIDL

Parties

Name Ricardo A. Ramirez
Role Appellant
Status Active
Name VILLA GRANDE, INC.
Role Appellee
Status Active
Representations Maddge Bergiste Penton
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-04-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ AA W/IN 15 DAYS SHOW CAUSE - DISM LACK OF JURIS; AA FILE AMEND NOA W/IN 15 DAYS
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/9/18
On Behalf Of Ricardo A. Ramirez
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
RICARDO RAMIREZ VS VILLA GRANDE 5D2018-0286 2018-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-11077-CIDL

Parties

Name Ricardo A. Ramirez
Role Appellant
Status Active
Name VILLA GRANDE, INC.
Role Appellee
Status Active
Representations JAMES W. SHERMAN, Maddge Bergiste Penton, RICHARD A. SHERMAN, SR.
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/12 DOCUMENT TREATED AS MOT REH, ORDER ISSUE SUBSEQUENTLY
Docket Date 2018-03-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 3/12
On Behalf Of Ricardo A. Ramirez
Docket Date 2018-03-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION. 3/2 MTN/RELINQ JURIS DENIED AS MOOT.
Docket Date 2018-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of VILLA GRANDE
Docket Date 2018-02-28
Type Response
Subtype Response
Description RESPONSE ~ PER 2/21 ORDER; MAILBOX 2/26
On Behalf Of Ricardo A. Ramirez
Docket Date 2018-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2018-02-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 2/12 DOCUMENT IS STRICKEN
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ TO 1/26 ORDER; DATED 2/2; STRICKEN PER 2/13 ORDER
On Behalf Of Ricardo A. Ramirez
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLA GRANDE
Docket Date 2018-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/16/18
On Behalf Of Ricardo A. Ramirez

Documents

Name Date
Domestic Profit 2001-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State