Search icon

VILLA PARAISO FAMILY CARE, INC. - Florida Company Profile

Company Details

Entity Name: VILLA PARAISO FAMILY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA PARAISO FAMILY CARE, 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 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000092871
FEI/EIN Number 47-2377981

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

Address: 1840-42 NW 15TH ST, MIAMI, FL, 33125, US
Mail Address: 1840-42 NW 15TH ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBERTO President 1840 - 42 NW 15TH STREET, MIAMI, FL, 33125
HERNANDEZ ROBERTO Agent 1840 - 42 NW 15TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-31 - -
REGISTERED AGENT NAME CHANGED 2017-08-31 HERNANDEZ, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 1840 - 42 NW 15TH STREET, MIAMI, FL 33125 -
AMENDMENT 2016-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 1840-42 NW 15TH ST, MIAMI, FL 33125 -
AMENDMENT 2016-01-19 - -
CHANGE OF MAILING ADDRESS 2016-01-19 1840-42 NW 15TH ST, MIAMI, FL 33125 -

Documents

Name Date
Amendment 2017-08-31
ANNUAL REPORT 2017-04-11
Amendment 2016-11-09
ANNUAL REPORT 2016-04-29
Amendment 2016-01-19
ANNUAL REPORT 2015-08-05
Domestic Profit 2014-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State