Search icon

VILLAIN THEATER INC. - Florida Company Profile

Company Details

Entity Name: VILLAIN THEATER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAIN THEATER 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: 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: 26 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P15000028459
FEI/EIN Number 47-3567547

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

Address: 10784 NE 2nd ct, Miami, FL, 33161, US
Mail Address: 10784 NE 2nd ct, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIR Pedro J President 1425 Sarria Ave, Coral Gables, FL, 33146
MIR PEDRO J Secretary 1425 Sarria Ave., Coral Gables, FL, 33146
MIR HECTOR JESQ. Agent 121 Alhambra Plaza, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 10784 NE 2nd ct, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-03-23 10784 NE 2nd ct, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 121 Alhambra Plaza, Suite 1140, Coral Gables, FL 33134 -
REINSTATEMENT 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2022-10-25 MIR, HECTOR J, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-15
Amendment 2017-06-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State