Search icon

VILLA VIZCAYA RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: VILLA VIZCAYA RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA VIZCAYA RECOVERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000015464
FEI/EIN Number 46-2405769

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

Address: 8421 NW 140TH ST, Miami Lakes, FL, 33016, US
Mail Address: 14386 SW 36th ST, Miami, FL, 33175, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHAURI DAMIAN SR. President 14386 SW 36th ST, Miami, FL, 33175
ECHAURI DAMIAN Sr. Agent 14386 SW 36th ST, Miami, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-08-15 8421 NW 140TH ST, #3505, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 14386 SW 36th ST, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 8421 NW 140TH ST, #3505, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-09-13 ECHAURI , DAMIAN, Sr. -
AMENDMENT 2017-11-14 - -

Court Cases

Title Case Number Docket Date Status
BAYVIEW LOAN SERVICING, LLC, VS JUAN GONZALEZ, et al., 3D2016-0719 2016-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-9793

Parties

Name BAYVIEW LOAN SERVICING, LLC
Role Appellant
Status Active
Representations Shaib Y. Rios
Name JUAN GONZALEZ, LLC
Role Appellee
Status Active
Representations Michael L. Cotzen, S. DOUGLAS KNOX
Name NIDIA PENA
Role Appellee
Status Active
Name VILLA VIZCAYA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name VILLA VIZCAYA RECOVERY, INC.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-06
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN GONZALEZ
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Villa Vizcaya Recovery)-60 days to 12/1/17
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Villa Vizcaya Recovery)-60 days to 10/2/17
Docket Date 2017-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN GONZALEZ
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/10/17
Docket Date 2017-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2016-08-09
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the joint motion to stay appellate proceedings is granted, and the appellate proceedings are hereby stayed pending a decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-08-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/22/16
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/5/16
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/6/16
Docket Date 2016-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2022-08-15
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State