BILTMORE VILLAGE HOLDINGS, INC. - Florida Company Profile

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: |
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 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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State