Search icon

VILLA ESPERANZA APARTMENTS, INC.

Company Details

Entity Name: VILLA ESPERANZA APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000035956
FEI/EIN Number 650793762
Address: 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL, 33054
Mail Address: 490 OPA LOCKA BLVD., SUITE 20, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS-BALDWIN STEPHANIE Agent 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL, 33054

Secretary

Name Role Address
WILLIAMS-BALDWIN STEPHANIE Secretary 490 OPA LOCKA BLVD.#20, OPA LOCKA, FL, 33054

Vice President

Name Role Address
WILLIAMS-BALDWIN STEPHANIE Vice President 490 OPA LOCKA BLVD.#20, OPA LOCKA, FL, 33054

President

Name Role Address
LOGAN WILLIE F President 490 OPA-LOCKA BOULEVARD # 20, OPA-LOCKA, FL, 33054

Director

Name Role Address
LOGAN WILLIE F Director 490 OPA-LOCKA BOULEVARD # 20, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-23 WILLIAMS-BALDWIN, STEPHANIE No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-23 490 OPA-LOCKA BOULEVARD, 20, OPA-LOCKA, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2016-01-14
AMENDED ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-08-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State