Search icon

SAN VILLA SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: SAN VILLA SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN VILLA SERVICES CORPORATION 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: 16 Jun 1992 (33 years ago)
Document Number: V44714
FEI/EIN Number 650368275

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

Mail Address: 30 NE 3RD AVENUE, MIAMI, FL, 33132, US
Address: 30 ne 3rd avenue, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA NESTOR B President 9661 NW 46 LANE, MIAMI, FL, 33178
VILLANUEVA NESTOR Agent 9661 NW 46 LANE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100128 OISHII SUSHI ACTIVE 2021-08-02 2026-12-31 - 30 NE 3RD AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 30 ne 3rd avenue, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-04-15 30 ne 3rd avenue, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 9661 NW 46 LANE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2000-04-11 VILLANUEVA, NESTOR -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State