Search icon

THREE VILLA VENETO, INC. - Florida Company Profile

Company Details

Entity Name: THREE VILLA VENETO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE VILLA VENETO, 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: 12 Sep 2006 (19 years ago)
Document Number: P06000117701
FEI/EIN Number 205993435

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

Address: 6300 NE 4 TH CT, MIAMI, FL, 33138, US
Mail Address: 6300 NE 4 TH CT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA ANABELA Manager 6300 NE 4 TH CT, MIAMI, FL, 33138
MURAI WALD BIONDO & MORENO PLLC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6300 NE 4 TH CT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-25 6300 NE 4 TH CT, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-04-28 MURAI WALD BIONDO & MORENO, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2121 PONCE DE LEON BLVD, SUITE #600, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State