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 |
Name | Role | Address |
---|---|---|
WILLIAMS-BALDWIN STEPHANIE | Agent | 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
WILLIAMS-BALDWIN STEPHANIE | Secretary | 490 OPA LOCKA BLVD.#20, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
WILLIAMS-BALDWIN STEPHANIE | Vice President | 490 OPA LOCKA BLVD.#20, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
LOGAN WILLIE F | President | 490 OPA-LOCKA BOULEVARD # 20, OPA-LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
LOGAN WILLIE F | Director | 490 OPA-LOCKA BOULEVARD # 20, OPA-LOCKA, FL, 33054 |
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 |
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