Search icon

INVERSORA VILLA HERMOSA, INC. - Florida Company Profile

Company Details

Entity Name: INVERSORA VILLA HERMOSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSORA VILLA HERMOSA, 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: 05 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: P18000058903
FEI/EIN Number 83-3372171

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

Mail Address: 1408 Brickell Bay Drive, Miami, FL, 33131, US
Address: 1600 NE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIO MAZZONE LOMBARDO Vice President 1408 Brickell Bay Drive, Miami, FL, 33131
MARIO ALEXANDER MAZZONE Chief Executive Officer 3643 Bellecrest Avenue, Cincinnati, OH, 45208
Arca Victor M Agent 3635 NE 1st Avenue, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3635 NE 1st Avenue, Apt. 1309, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-05-02 1600 NE, Apt. # 1006, MIAMI, FL 33132 -
REINSTATEMENT 2021-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1600 NE, Apt. # 1006, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-04-05 Arca, Victor Manuel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-04-05
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-17
Domestic Profit 2018-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State