Entity Name: | VILLATORO PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLATORO PAINTING, 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: | 04 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2011 (14 years ago) |
Document Number: | P05000065492 |
FEI/EIN Number |
202822622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7620 Carlyle Ave Apt 308, Miami Beach, FL, 33141, US |
Mail Address: | 7620 Carlyle Ave Apt 308, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Villatoro Osman | President | 7620 Carlyle Ave Apt 308, Miami Beach, FL, 33141 |
Villatoro Osman | Agent | 7620 Carlyle Ave Apt 308, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 7620 Carlyle Ave Apt 308, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7620 Carlyle Ave Apt 308, Miami Beach, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 7620 Carlyle Ave Apt 308, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | Villatoro, Osman | - |
REINSTATEMENT | 2011-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9674007307 | 2020-05-02 | 0455 | PPP | 7620 CARLYLE AVE #308, MIAMI BEACH, FL, 33141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State