Search icon

MAIPU VILLA CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAIPU VILLA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2013 (12 years ago)
Document Number: P12000066877
FEI/EIN Number 80-0839475
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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,951.69
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $36,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State