Search icon

THE NEW VILLA FLOR RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW VILLA FLOR RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW VILLA FLOR RESTAURANT, 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: 14 Mar 2005 (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: P05000041522
FEI/EIN Number 202584659

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

Address: 13300 NW 1ST AVE, OPA LOCKA, FL, 33168
Mail Address: 13300 NW 1ST AVE, OPA LOCKA, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO SONIA Z President 13300 NW 1ST AVE, MIAMI, FL, 33168
CHIRINO SONIA Z Agent 13300 NW 1ST AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 13300 NW 1ST AVE, OPA LOCKA, FL 33168 -
CHANGE OF MAILING ADDRESS 2012-04-23 13300 NW 1ST AVE, OPA LOCKA, FL 33168 -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000536999 TERMINATED 1000000139043 DADE 2009-10-06 2036-09-09 $ 260.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-07-21
REINSTATEMENT 2008-11-12
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-10
Domestic Profit 2005-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State