Search icon

BISCAYNE VILLAS ACQUISITION, CORP.

Company Details

Entity Name: BISCAYNE VILLAS ACQUISITION, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000016252
FEI/EIN Number 65-0935762
Mail Address: P.O. BOX 330537, MIAMI, FL 33233
Address: 3150 SW 38th Avenue, 13th Floor, Coral Gables, FL 33246
Place of Formation: FLORIDA

Agent

Name Role Address
EKONOMOU, NICHOLAS EPVST Agent 3150 SW 38th Avenue, 13th Floor, Coral Gables, FL 33146

President

Name Role Address
EKONOMOU, NICHOLAS E President 3150 SW 38th Avenue, 13thFloor Coal Gables, FL 33146

Secretary

Name Role Address
EKONOMOU, NICHOLAS E Secretary 3150 SW 38th Avenue, 13thFloor Coal Gables, FL 33146

Treasurer

Name Role Address
EKONOMOU, NICHOLAS E Treasurer 3150 SW 38th Avenue, 13thFloor Coal Gables, FL 33146

Vice President

Name Role Address
EKONOMOU, NICHOLAS E Vice President 3150 SW 38th Avenue, 13thFloor Coal Gables, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 3150 SW 38th Avenue, 13th Floor, Coral Gables, FL 33246 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 3150 SW 38th Avenue, 13th Floor, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2009-04-16 EKONOMOU, NICHOLAS EPVST No data
CHANGE OF MAILING ADDRESS 2001-05-31 3150 SW 38th Avenue, 13th Floor, Coral Gables, FL 33246 No data

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State