Search icon

VENUXA.COM INC. - Florida Company Profile

Company Details

Entity Name: VENUXA.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENUXA.COM 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: 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: 16 Jul 1981 (44 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F38137
FEI/EIN Number 592110699

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

Address: 16030 SW 42 TER, MIAMI, FL, 33185
Mail Address: 16030 SW 42 TER, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAFAEL D President 16030 SW 42 TER, MIAMI, FL, 33185
PEREZ RAFAEL D Director 16030 SW 42 TER, MIAMI, FL, 33185
PEREZ RAFAEL A Vice President 16030 SW 42 TER, MIAMI, FL, 33185
PEREZ RAFAEL D Agent 16030 SW 42 TER, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-06-02 VENUXA.COM INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-09-11 16030 SW 42 TER, MIAMI, FL 33185 -
REINSTATEMENT 2006-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-11 16030 SW 42 TER, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2006-09-11 16030 SW 42 TER, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-08-02 PEREZ, RAFAEL D -
REINSTATEMENT 1984-12-07 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
Name Change 2008-06-02
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-07-16
REINSTATEMENT 2006-09-11
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-08-02
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State