Entity Name: | PALM VILLAS TOWNHOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Feb 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Nov 2004 (20 years ago) |
Document Number: | P02000011931 |
FEI/EIN Number | 743123477 |
Address: | 11350 SW 95th Street, MIAMI, FL, 33176, US |
Mail Address: | 11350 SW 95th Street, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEFANO Andres | Agent | 11350 SW 95th Street, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
STEFANO ANDRES | President | 11350 SW 95TH STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 11350 SW 95th Street, MIAMI, FL 33176 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 11350 SW 95th Street, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 11350 SW 95th Street, MIAMI, FL 33176 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-26 | STEFANO, Andres | No data |
AMENDMENT | 2004-11-03 | No data | No data |
AMENDMENT | 2004-10-28 | No data | No data |
NAME CHANGE AMENDMENT | 2003-07-14 | PALM VILLAS TOWNHOMES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000197257 | TERMINATED | 1000000652773 | LEON | 2015-01-29 | 2035-02-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000238783 | TERMINATED | 1000000359902 | LEON | 2013-01-22 | 2033-01-30 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000397862 | TERMINATED | 1000000273549 | LEON | 2012-04-24 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State