Entity Name: | VILLA LEIVA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLA LEIVA 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: |
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: | 27 Jun 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2015 (10 years ago) |
Document Number: | P97000056726 |
FEI/EIN Number |
650766025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6008 CORAL WAY, MIAMI, FL, 33155 |
Address: | 6008 CORAL WAY, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGES LUCAS | Secretary | 6008 CORAL WAY, MIAMI, FL, 33155 |
HERNANDEZ ALBERTO AJr. | Vice President | 6008 CORAL WAY, MIAMI, FL, 33155 |
LEIVA LISSETTE | President | 6008 CORAL WAY, MIAMI, FL, 33155 |
LEIVA LISSETTE P | Agent | 6008 CORAL WAY, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-07-18 | LEIVA, LISSETTE, P | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-18 | 6008 CORAL WAY, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-18 | 6008 CORAL WAY, MIAMI, FL 33155 | - |
AMENDMENT | 2015-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-14 | 6008 CORAL WAY, MIAMI, FL 33155 | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-03-31 | - | - |
AMENDMENT | 2006-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-07-18 |
ANNUAL REPORT | 2016-03-02 |
Amendment | 2015-08-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State