Search icon

VILLA SERENA II INC - Florida Company Profile

Company Details

Entity Name: VILLA SERENA II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA SERENA II 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: 24 Apr 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jul 2015 (10 years ago)
Document Number: P95000032007
FEI/EIN Number 650576007

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

Mail Address: 754 NW 22ND COURT, MIAMI, FL, 33125
Address: 60-62 NW 30th Street, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO ROXANA President 754-756 NW 22nd Court, Miami, FL, 33125
SOLANO ROXANA Agent 60-62 NW 33RD AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 60-62 NW 30th Street, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 60-62 NW 33RD AVE, MIAMI, FL 33125 -
AMENDMENT AND NAME CHANGE 2015-07-28 VILLA SERENA II INC -
CHANGE OF MAILING ADDRESS 2015-07-28 60-62 NW 30th Street, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2005-05-02 SOLANO, ROXANA -
REINSTATEMENT 2002-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
Amendment and Name Change 2015-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875927102 2020-04-14 0455 PPP 754 NW 22ND CT, MIAMI, FL, 33125-3309
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28890.85
Loan Approval Amount (current) 28890.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-3309
Project Congressional District FL-27
Number of Employees 4
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29110.83
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State