Search icon

VILLA DE PARIS, CORP. - Florida Company Profile

Company Details

Entity Name: VILLA DE PARIS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA DE PARIS, 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: 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: 24 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P16000017632
FEI/EIN Number 81-1591030

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

Address: 7900 HARBOR ISLAND DR, MIAMI, FL, 33141, US
Mail Address: 7900 HARBOR ISLAND DR, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIS LINA President 7900 HARBOR ISLAND DR, MIAMI, FL, 33141
SALINAS ROBERT Agent 5301 TAYLOR ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 7900 HARBOR ISLAND DR, UNIT 506, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-06-26 7900 HARBOR ISLAND DR, UNIT 506, MIAMI, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 SALINAS, ROBERT -
AMENDMENT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
Amendment 2016-09-23
Domestic Profit 2016-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State