Search icon

VILLAR, INC.

Company Details

Entity Name: VILLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jun 1998 (27 years ago)
Document Number: P98000057954
FEI/EIN Number 65-0859851
Address: 12498 SW 8TH ST., MIAMI, FL 33184
Mail Address: 12498 SW 8TH ST., MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLAR, ARMANDO Agent 12498 s.w. 8 st, MIAMI, FL 33184

Director

Name Role Address
VILLAR, ARMANDO Director 12498 SW 8TH ST, MIAMI, FL 33184

Vice President

Name Role Address
VILLAR, HELENA Vice President 12498 SW 8 ST, MIAMI, FL 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120929 MARATHON GAS STATION EXPIRED 2017-11-02 2022-12-31 No data 12498 SW 8TH ST, MIAMI, FL, 33184
G15000042553 VILLAR MART EXPIRED 2015-04-28 2020-12-31 No data 12498 SW 8 STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 12498 s.w. 8 st, MIAMI, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 12498 SW 8TH ST., MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2003-04-28 12498 SW 8TH ST., MIAMI, FL 33184 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000827572 TERMINATED 1000000689508 DADE 2015-07-30 2035-08-05 $ 77,903.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State