Entity Name: | VILLAS CIRCLE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2020 (5 years ago) |
Document Number: | P06000055478 |
FEI/EIN Number | 204728137 |
Address: | 260 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 260 Crandon Blvd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
fiorito josefina MMrs | Agent | 260 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
Fiorito Jorge A | President | 260 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
Fiorito Josefina | Director | 260 crandon blvd, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-17 | 260 Crandon Blvd, Suite 53, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-17 | 260 Crandon Blvd, Suite 53, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-17 | fiorito, josefina Maria, Mrs | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-17 | 260 Crandon Blvd, Suite 53, Key Biscayne, FL 33149 | No data |
AMENDMENT | 2015-10-02 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-16 |
AMENDED ANNUAL REPORT | 2015-12-07 |
Amendment | 2015-10-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State