Search icon

BILTMORE VILLAGE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BILTMORE VILLAGE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILTMORE VILLAGE HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Feb 2008 (17 years ago)
Document Number: P04000125685
FEI/EIN Number 201958069

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

Address: 14045 SW 121 St. Place, MIAMI, FL, 33186, US
Mail Address: 12214 Washington ST, Pembroke Pines, FL, 33025, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO Jose F Officer 14045 SW 121 St. Place, MIAMI, FL, 33186
HERRERO JOSE F Agent 14045 SW 121 St. Place, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF MAILING ADDRESS 2024-12-16 14045 SW 121 St. Place, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 14045 SW 121 St. Place, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 14045 SW 121 St. Place, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-02-05 - -
REGISTERED AGENT NAME CHANGED 2008-02-05 HERRERO, JOSE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State