Search icon

SANTA BARBARA TOWNHOMES OF HOMESTEAD, INC. - Florida Company Profile

Company Details

Entity Name: SANTA BARBARA TOWNHOMES OF HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA BARBARA TOWNHOMES OF HOMESTEAD, 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000155734
FEI/EIN Number 201961273

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

Address: 7975 W 25TH AVE, BAY #5, HIALEAH, FL, 33016, US
Mail Address: 7975 W 25TH AVE, BAY #5, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES ANTHONY J DCST 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016
CARDOSO SILVIO J Director 7975 W 25TH AVE BAY #5, HIALEAH, FL, 33016
CARDOSO SILVIO J President 7975 W 25TH AVE BAY #5, HIALEAH, FL, 33016
BRIELE ROBERT T Vice President 7975 W 25TH AVE BAY #5, HIALEAH, FL, 33016
PETER HODKIN M Agent 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 7975 W 25TH AVE, BAY #5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-04-13 7975 W 25TH AVE, BAY #5, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-04-13 PETER, HODKIN MPA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 3389 SHERIDAN STREET, #560, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000805916 LAPSED 09-69823 CA 11 MIAMI-DADE COUNTY CT. 11TH JUD 2012-06-12 2016-12-12 $15,657,668.19 BANCO POPULAR NORTH AMERICA, 120 BROADWAY, 16TH FLOOR, NEW YORK, NY 10271
J11000132691 LAPSED 10-47381 CA 01 (21) MIAMI-DADE COUNTY CIRCUIT COUR 2011-01-18 2016-03-03 $104764.51 ELIZABETH CORREA AND CLAUDIO ROYO, 2363 SW 154 PLACE, MIAMI, FL 33185
J09001229672 LAPSED 08-16573 CC 04 MIAMI-DADE COUNTY 2009-05-28 2014-06-10 $12,885.00 SANTO F. VILORIA, 3165 N.E. 3 DRIVE, HOMESTEAD, FL 33033
J09001240364 LAPSED 09-174 CC 26 MIAMI-DADE COUNTY COURT 2009-05-20 2014-06-18 $13,050.00 ALEX ULISES ESCOBAR AND FRANCISCO JOSE ESCOBAR,JR., 13266 S.W. 62 TERR., MIAMI, FLORIDA, 33183
J09001240307 LAPSED 09-173 CC 26 MIAMI-DADE COUNTY COURT 2009-05-13 2014-06-18 $12,300.00 FRANCISCO JOSE ESCOBAR AND ILANIA ESCOBAR, 13266 S.W. 62 TERR., MIAMI, FL. 33183
J09000227982 TERMINATED 08-12187 CC 25(2) MIAMI DADE COUNTY COURT 2009-01-20 2014-01-23 $13,596.75 YAMIL CASTILLO, C/O M.A HUEY, P.A., 201 SEVILLA AVENUE, SUITE 302, CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State