Search icon

VILLA JOSEFA INC. - Florida Company Profile

Company Details

Entity Name: VILLA JOSEFA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA JOSEFA 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: 10 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000044570
FEI/EIN Number 134277726

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

Address: 16139 SW 68 TERR., MIAMI, FL, 33193
Mail Address: 16139 SW 68 TERR., MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376754333 2007-05-24 2020-08-22 16139 SW 68TH TER, MIAMI, FL, 331933493, US 16139 SW 68TH TER, MIAMI, FL, 331933493, US

Contacts

Phone +1 305-223-3471
Fax 3052251289

Authorized person

Name SANDRA BUENOS
Role OWNER
Phone 3052233417

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10483
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
IRMA CHIQUE Director 4791 SW 146 AV, MIAMI, FL, 33175
BUENOS SANDRA Vice President 21200 POINT PL, AVENTURA, FL, 33180
IRMA CHIQUE President 4791 SW 146 AV, MIAMI, FL, 33175
CHIQUE IRMA P Agent 4791 SW 146 AV, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-01-24 16139 SW 68 TERR., MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2011-01-24 CHIQUE, IRMA PR -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 4791 SW 146 AV, MIAMI, FL 33175 -
AMENDMENT 2006-08-15 - -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State