Search icon

CARLOS J. VILLANUEVA, P.A. - Florida Company Profile

Company Details

Entity Name: CARLOS J. VILLANUEVA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS J. VILLANUEVA, P.A. 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: 17 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2001 (24 years ago)
Document Number: P97000006867
FEI/EIN Number 650721159

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

Address: 8950 S.W. 74 Court, Miami, FL, 33156, US
Mail Address: 8950 S.W. 74 Court, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA CARLOS J Director 8950 S.W. 74 Court, Miami, FL, 33156
VILLANUEVA CARLOS J President 8950 S.W. 74 Court, Miami, FL, 33156
VILLANUEVA CARLOS J Agent 8950 S.W. 74 Court, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 8950 S.W. 74 Court, Suite 2249, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-02-21 8950 S.W. 74 Court, Suite 2249, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 8950 S.W. 74 Court, Suite 2249, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-04-30 VILLANUEVA, CARLOS J. -
REINSTATEMENT 2001-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000591334 TERMINATED 1000000232402 DADE 2011-09-08 2031-09-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000595956 TERMINATED 1000000172867 DADE 2010-05-13 2030-05-19 $ 1,122.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State