Search icon

P.A.F. VILLA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: P.A.F. VILLA CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.A.F. VILLA CLUB, 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: 10 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: P93000019357
FEI/EIN Number 650395972

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

Address: 1105 NW 119TH ST., N. MIAMI, FL, 33168
Mail Address: 1105 NW 119TH ST., N. MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIA E President 1105 N.W. 119TH STREET, NORTH MIAMI, FL, 33168
HERNANDEZ MARIA E Vice President 1105 N.W. 119TH STREET, NORTH MIAMI, FL, 33168
HERNANDEZ MARIA E Agent 1105 NW 119TH ST., N. MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079627 ALBERTO'S PLACE RESTAURANT ACTIVE 2024-07-01 2029-12-31 - 1105 NW 119 ST, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-26 HERNANDEZ, MARIA E -
AMENDMENT 2010-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 1105 NW 119TH ST., N. MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1994-04-29 1105 NW 119TH ST., N. MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 1105 NW 119TH ST., N. MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000093890 TERMINATED 1000000734702 DADE 2017-02-09 2037-02-16 $ 873.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000302756 TERMINATED 1000000712357 DADE 2016-05-04 2036-05-12 $ 1,665.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000549914 TERMINATED 1000000611795 MIAMI-DADE 2014-04-18 2034-05-01 $ 737.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000490002 TERMINATED 1000000601339 MIAMI-DADE 2014-03-28 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000200674 TERMINATED 1000000580418 MIAMI-DADE 2014-02-06 2034-02-13 $ 2,085.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000855313 TERMINATED 1000000475192 MIAMI-DADE 2013-04-24 2033-05-03 $ 817.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000855305 TERMINATED 1000000475191 MIAMI-DADE 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000827421 TERMINATED 1000000394902 DADE 2012-10-16 2032-11-07 $ 1,577.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000271109 TERMINATED 1000000262472 DADE 2012-04-05 2032-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000558796 TERMINATED 1000000228493 DADE 2011-08-05 2031-08-31 $ 2,272.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 03 May 2025

Sources: Florida Department of State