Search icon

VENICE ISLE INC. - Florida Company Profile

Company Details

Entity Name: VENICE ISLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Nov 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1987 (37 years ago)
Document Number: 722107
FEI/EIN Number 591476675

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

Address: 3536 N.E. 168 ST, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3536 N.E. 168 ST, OFFICE MAIL BOX, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELTCHEV SVETOSLAV President 3536 N.E. 168 ST, NORTH MIAMI BEACH, FL, 33160
HUXLEY ROBERT Director 3536 N.E. 168 ST, NORTH MIAMI BEACH, FL, 33160
SILVA ISAAC Vice President 3536 N.E. 168 ST, NORTH MIAMI BEACH, FL, 33160
BESSUDNOVA OLGA Director 3536 N.E. 168 ST, NORTH MIAMI BEACH, FL, 33160
MCARDLE PETER Secretary 3536 N.E. 168 ST, NORTH MIAMI BEACH, FL, 33160
INTRACOASTAL MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Intracoastal Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3601 NE 170 Street, Attention: Office, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 3536 N.E. 168 ST, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-01-18 3536 N.E. 168 ST, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 1987-12-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State