Search icon

MIAMI SPRINGS GOLF VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SPRINGS GOLF VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SPRINGS GOLF VILLAS, 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: 28 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 1995 (30 years ago)
Document Number: P95000033690
FEI/EIN Number 650580652

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

Address: 9415 Sunset Drive, MIAMI, FL, 33173, US
Mail Address: 9415 Sunset Drive, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDE ANTHONY L President 9415 Sunset Drive, MIAMI, FL, 33173
DAVIDE ANTHONY L Agent 9415 Sunset Drive, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 9415 Sunset Drive, 274, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-04-22 9415 Sunset Drive, 274, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 9415 Sunset Drive, 274, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2012-04-19 DAVIDE, ANTHONY L -
AMENDMENT 1995-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State