Search icon

VENICE SHOE CORP. - Florida Company Profile

Company Details

Entity Name: VENICE SHOE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE SHOE CORP. 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: 02 May 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: G37068
FEI/EIN Number 592302257

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

Address: 730 S DIXIE HWY, CORAL GABLES, FL, 33143, US
Mail Address: 730 S DIXIE HWY, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMIR AMIR P President 730 S DIXIE HWY, CORAL GABLES, FL, 33143
ALMIR AMIR P Secretary 730 S DIXIE HWY, CORAL GABLES, FL, 33143
ALMIR AMIR P Treasurer 730 S DIXIE HWY, CORAL GABLES, FL, 33143
ALMIR AMIR P Agent 730 S DIXIE HWY, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 730 S DIXIE HWY, CORAL GABLES, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 730 S DIXIE HWY, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-04-21 730 S DIXIE HWY, CORAL GABLES, FL 33143 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-04-29 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 ALMIR, AMIR PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1994-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State