Search icon

EL VENEXIAN INC. - Florida Company Profile

Company Details

Entity Name: EL VENEXIAN INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F11000002175
FEI/EIN Number 33-1220813

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

Address: 747 Lenox Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 747 Lenox Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Biscaro Gino Director 747 Lenox Avenue, MIAMI BEACH, FL, 33139
Luise Francesco Director 747 Lenox Avenue, MIAMI BEACH, FL, 33139
Sala Tito President 747 Lenox Avenue, MIAMI BEACH, FL, 33139
Sartori Ivone Secretary 747 Lenox Avenue, MIAMI BEACH, FL, 33139
SARTORI IVONE Agent 747 Lenox Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 747 Lenox Avenue, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2020-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 747 Lenox Avenue, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-08-25 747 Lenox Avenue, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-08-25 SARTORI, IVONE -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-10-30 - -
AMENDMENT 2014-02-14 - -
AMENDMENT 2013-06-20 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Court Cases

Title Case Number Docket Date Status
GABRIELLA BERENGO, et al., VS DALEY LAW FIRM PLLC, etc., et al., 3D2022-1163 2022-07-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10643

Parties

Name NELVIO FARDIN
Role Appellant
Status Active
Name GABRIELLA BERENGO
Role Appellant
Status Active
Representations ZACHARY P. HYMAN
Name EL VENEXIAN INC.
Role Appellee
Status Active
Name DALEY LAW FIRM, PLLC
Role Appellee
Status Active
Representations AMIR A. ISAIAH, MARIO G. MENOCAL, Arletys Hernandez
Name GINO BISCARO
Role Appellee
Status Active
Name IVONE SARTORI
Role Appellee
Status Active
Name AGOSTINO LUISE
Role Appellee
Status Active
Name FRANCESCO LUISE
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellants’ Motion for Rehearing on Opinion, is noted.Upon consideration, Appellants’ Motion for Rehearing on Opinion, is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-11-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REHEARING ON OPINION FILED SEPTEMBER 30, 2022
On Behalf Of DALEY LAW FIRM PLLC
Docket Date 2022-10-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to the Motion for Rehearing.
Docket Date 2022-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING ON OPINION FILED SEPTEMBER 30, 2022
On Behalf Of GABRIELLA BERENGO
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OMNIBUS RESPONSE TO MOTION TO SHOW CAUSE AND MOTION TO DISMISS
On Behalf Of GABRIELLA BERENGO
Docket Date 2022-08-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *See Opinion issued 9/30/22
On Behalf Of DALEY LAW FIRM PLLC
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DALEY LAW FIRM PLLC
Docket Date 2022-08-01
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' CERTIFICATE OF SERVICE
On Behalf Of GABRIELLA BERENGO
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GABRIELLA BERENGO
Docket Date 2022-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 16, 2022.
Docket Date 2022-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of GABRIELLA BERENGO
Docket Date 2022-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
GINO BISCARO, et al., VS EUCLID 1610, INC., etc., et al., 3D2018-0388 2018-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4720

Parties

Name GIUSEPPE GIRALDO
Role Appellant
Status Active
Name GINO BISCARO
Role Appellant
Status Active
Representations MARINA BARTUREN
Name FRANCESCO LUISE
Role Appellant
Status Active
Name ANTONELLA FRANZA
Role Appellant
Status Active
Name IVONE SARTORI
Role Appellant
Status Active
Name AGOSTINO LUISE
Role Appellant
Status Active
Name EL VERONESE, INC.
Role Appellee
Status Active
Name EL VENEXIAN INC.
Role Appellee
Status Active
Name EL PADOVAN, INC.
Role Appellee
Status Active
Name EUCLID 1610, INC.
Role Appellee
Status Active
Representations Joel A. Bello, IAN-ILLYCH MARTINEZ
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GINO BISCARO
Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys’ fees filed by respondents, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-09-27
Type Notice
Subtype Notice
Description Notice ~ of ripeness
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2018-09-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of GINO BISCARO
Docket Date 2018-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ The petitioner's motion for rehearing is granted. The July 12, 2018 order of dismissal is vacated. A response to the petition shall be filed within twenty (20) days. The motion for attorney's fees is held in abeyance pending the response and a ruling on the petition for certiorari. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GINO BISCARO
Docket Date 2018-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-07-12
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ [Vacated 8/21/18] Upon the Court's own motion, it is ordered that this appeal and petition for writ of certiorari are hereby dismissed as untimely.
Docket Date 2018-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 8/21/18
Docket Date 2018-07-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GINO BISCARO
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/3/18
Docket Date 2018-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GINO BISCARO
Docket Date 2018-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 18, 2018.
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-08-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-09
Amendment 2015-10-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-14
Amendment 2014-02-14
Reg. Agent Change 2014-02-14
Amendment 2013-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State