Search icon

VILLA MARIA PIA, INC. - Florida Company Profile

Company Details

Entity Name: VILLA MARIA PIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA MARIA PIA, 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: 04 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: P97000049308
FEI/EIN Number 650757532

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

Address: 320-322 NW 43 PL, MIAMI, FL, 33126, US
Mail Address: 320-322 NW 43 PL, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YOJANET President 320-322 NW 43RD PL, MIAMI, FL, 33126
MARTINEZ YOJANET Agent 320-322 NW 43RD PLACE, MIAMI, FL, 33126

National Provider Identifier

NPI Number:
1790075182

Authorized Person:

Name:
MRS. SANTA Y MORALES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 320-322 NW 43RD PLACE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-04-26 MARTINEZ, YOJANET -
AMENDMENT 2016-11-16 - -
AMENDMENT 2015-10-14 - -
AMENDMENT 2015-09-18 - -
AMENDMENT 2009-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 320-322 NW 43 PL, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-05-05 320-322 NW 43 PL, MIAMI, FL 33126 -
AMENDMENT 2005-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000890375 LAPSED 13-33311 CA 30 11TH JUDICIAL, MIAMI-DADE CO 2013-01-11 2019-08-29 $28,933.73 IOU CENTRAL, INC., 600 TOWNPARK LANE, SUITE 140, KENNESAW, GEORGIA 30144

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-09-09
Amendment 2023-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State