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 |
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 |
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 | - | - |
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