Search icon

A. VILLA INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: A. VILLA INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. VILLA INVESTMENT GROUP, 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: 31 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000083783
FEI/EIN Number 020598963

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

Address: 9711 S.W. 5TH ST., MIAMI, FL, 33174
Mail Address: 9711 S.W. 5TH ST., MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA ALICIA President 9711 S.W. 5TH ST., MIAMI, FL, 33174
VILLA ALICIA Director 9711 S.W. 5TH ST., MIAMI, FL, 33174
VILLA ALICE M Vice President 10036 NW 41 St, Doral, FL, 33178
VILLA ALICE M Agent 10036 NW 41 st, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10036 NW 41 st, Doral, FL 33178 -
REINSTATEMENT 2014-12-23 - -
REGISTERED AGENT NAME CHANGED 2014-12-23 VILLA, ALICE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-12-23
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State