Search icon

VILLAR, INC. - Florida Company Profile

Company Details

Entity Name: VILLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAR, 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: 29 Jun 1998 (27 years ago)
Document Number: P98000057954
FEI/EIN Number 650859851

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

Address: 12498 SW 8TH ST., MIAMI, FL, 33184, US
Mail Address: 12498 SW 8TH ST., MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR ARMANDO Director 12498 SW 8TH ST, MIAMI, FL, 33184
VILLAR HELENA Vice President 12498 SW 8 ST, MIAMI, FL, 33184
VILLAR ARMANDO Agent 12498 s.w. 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 - 12498 SW 8TH ST, MIAMI, FL, 33184
G15000042553 VILLAR MART EXPIRED 2015-04-28 2020-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 12498 SW 8TH ST., MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2003-04-28 12498 SW 8TH ST., MIAMI, FL 33184 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4992637300 2020-04-30 0455 PPP 12498 sw 8 st, Miami, FL, 33184
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-1000
Project Congressional District FL-28
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101295.89
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State