Search icon

VILLAMAGNA WHISPERING LAKES, INC. - Florida Company Profile

Company Details

Entity Name: VILLAMAGNA WHISPERING LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAMAGNA WHISPERING LAKES, 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: 12 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000069789
FEI/EIN Number 562525870

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

Address: 1110 BRICKELL AVE., SUITE 310, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE., SUITE 310, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUMOHOR ROBERTO President 4775 COLLINS AVENUE # 3405, MIAMI BEACH, FL, 33140
ABUMOHOR RICARDO Vice President 4775 COLLINS AVENUE # 3405, MIAMI BEACH, FL, 33140
ABUMOHOR VALENTINA Secretary 4775 COLLINS AVENUE # 3405, MIAMI BEACH, FL, 33140
Haver Bill Agent 3030 N. Rocky Point Dr., Tampa, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 Haver, Bill -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 3030 N. Rocky Point Dr., Tampa, FL 33607 -
REINSTATEMENT 2019-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1110 BRICKELL AVE., SUITE 310, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-04-27 1110 BRICKELL AVE., SUITE 310, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001088091 ACTIVE 1000000699317 BROWARD 2015-11-06 2035-12-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State