Search icon

PALM VILLAS TOWNHOMES, INC.

Company Details

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

Agent

Name Role Address
STEFANO Andres Agent 11350 SW 95th Street, MIAMI, FL, 33176

President

Name Role Address
STEFANO ANDRES President 11350 SW 95TH STREET, MIAMI, FL, 33176

Events

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

Debts

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

Documents

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