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

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 (12 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

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

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36951.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State