Search icon

RICHARD VILLEGAS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD VILLEGAS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD VILLEGAS ENTERPRISES, 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: 10 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: P98000022614
FEI/EIN Number 650820334

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

Address: 14719 BREAKNESS PLACE, MIAMI, FL, 33016
Mail Address: 14719 BREAKNESS PLACE, MIAMI, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS RICHARD PTVP 14719 BREAKNESS PLACE, MIAMI LAKES, FL, 33016
RIGOBERTO DEJESUS GARCIA Agent 11501 NW 15TH CT, PEMBROKE PINES, FL, 33026
RIGOBERTO DEJESUS GARCIA Secretary 11501 NW 15 CT, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 11501 NW 15TH CT, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2024-11-08 RIGOBERTO DEJESUS GARCIA -
AMENDMENT 2024-11-08 - -
REINSTATEMENT 2021-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-14 - -
REINSTATEMENT 2019-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Amendment 2024-11-08
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-02-06
Amendment 2019-06-14
AMENDED ANNUAL REPORT 2019-02-28
REINSTATEMENT 2019-01-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State