Entity Name: | MAIPU VILLA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAIPU VILLA 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: | 01 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2013 (11 years ago) |
Document Number: | P12000066877 |
FEI/EIN Number |
80-0839475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1759 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 1759 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AROSSA JUAN JOSE T | President | 10185 COLLINS AVE SUITE 1506, MIAMI, FL, 33154 |
AROSSA JUAN JOSE T | Treasurer | 10185 COLLINS AVE SUITE 1506, MIAMI, FL, 33154 |
Ibarra Ricardo Jr. | Director | 3940 NW 79th Ave., Doral, FL, 33166 |
AROSSA JUAN J | Agent | 10185 COLLINS AVE, MIAMI, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000069180 | BATTERIES PLUS BULBS | ACTIVE | 2023-06-06 | 2028-12-31 | - | 1759 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
G13000098423 | BATTERIES PLUS BULBS | EXPIRED | 2013-10-04 | 2018-12-31 | - | 1110 BRICKELL AVE STE 800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 1759 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 1759 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | AROSSA, JUAN JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 10185 COLLINS AVE, 1506, MIAMI, FL 33154 | - |
AMENDMENT | 2013-10-25 | - | - |
AMENDMENT | 2013-09-19 | - | - |
AMENDMENT | 2013-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8376667107 | 2020-04-15 | 0455 | PPP | 1759 NE 163rd Street, MIAMI, FL, 33162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State