Entity Name: | VILLAGE BY THE BAY 12408, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLAGE BY THE BAY 12408, 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: | 28 Jan 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000021163 |
FEI/EIN Number |
202709748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 NE 185TH ST, 2ND FL, AVENTURA, FL, 33180 |
Mail Address: | 2750 NE 185TH ST, 2ND FL, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILANOVA MARIA EUGENIA | President | 2750 NE 185TH ST 2ND FL, AVENTURA, FL, 33180 |
VILANOVA MARIA EUGENIA | Secretary | 2750 NE 185TH ST 2ND FL, AVENTURA, FL, 33180 |
VILANOVA MARIA EUGENIA | Treasurer | 2750 NE 185TH ST 2ND FL, AVENTURA, FL, 33180 |
VILANOVA MARIA EUGENIA | Director | 2750 NE 185TH ST 2ND FL, AVENTURA, FL, 33180 |
ASTORGA VILANOVA MELISSA C | Director | 2750 NE 185TH ST 2ND FL, AVENTURA, FL, 33180 |
SCHIFFMAN ADAM R | Agent | 2750 NE 185TH ST, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 2750 NE 185TH ST, 2ND FL, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 2750 NE 185TH ST, 2ND FL, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 2750 NE 185TH ST, 2ND FL, AVENTURA, FL 33180 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000131897 | TERMINATED | 1000000414535 | MIAMI-DADE | 2012-12-20 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-02 |
Off/Dir Resignation | 2007-10-24 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-04 |
Domestic Profit | 2004-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State