Search icon

ISLA DEL MAR YACHT CLUB CORP. - Florida Company Profile

Company Details

Entity Name: ISLA DEL MAR YACHT CLUB CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLA DEL MAR YACHT CLUB CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000022721
FEI/EIN Number 650760747

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

Address: 1800 NW 24 AVE., SUITE 1013, MIAMI, FL, 33125
Mail Address: PO BOX 565698, MIAMI, FL, 33256
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA OSCAR President 1800 NW 24 AVE., MIAMI, FL, 33125
VILA OSCAR Director 1800 NW 24 AVE., MIAMI, FL, 33125
VILA III OSCAR J. Agent 201 Alhambra Circle, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 201 Alhambra Circle, SUITE 702, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 1800 NW 24 AVE., SUITE 1013, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2004-07-02 1800 NW 24 AVE., SUITE 1013, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2004-07-02 VILA III, OSCAR J. -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State