Search icon

VILLAGE BY THE BAY 12408, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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