Search icon

VILLAS AT 70 STREET CORP - Florida Company Profile

Company Details

Entity Name: VILLAS AT 70 STREET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAS AT 70 STREET CORP 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: 07 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: P11000002373
FEI/EIN Number 47-5275519

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

Address: 2137 NW 2ND AVE, MIAMI, FL, 33127, US
Mail Address: 2137 NW 2ND AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL ONE INVESTMENT LLC President 2137 NW 2ND AVE, MIAMI, FL, 33127
RUBIO CLAUDIA Agent 3191 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-22 3191 CORAL WAY, SUITE 106, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2137 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-04-30 2137 NW 2ND AVE, MIAMI, FL 33127 -
AMENDMENT 2012-03-14 - -
REGISTERED AGENT NAME CHANGED 2012-03-14 RUBIO, CLAUDIA -
AMENDMENT 2011-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
Amendment 2016-07-22
Off/Dir Resignation 2016-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State