Search icon

VENTURE W CORPORATION - Florida Company Profile

Company Details

Entity Name: VENTURE W CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENTURE W 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: 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: 30 Oct 1984 (40 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H27658
FEI/EIN Number 592470763

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

Address: 9400 S. DADELAND BLVD, STE 100, MIAMI, FL, 33156
Mail Address: 9400 S. DADELAND BLVD, STE 100, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRARO, FRANZ Director 111 NE 1ST ST, 5TH FL, MIAMI, FL, 33132
WOLFSON, LOUIS III President 9400 S. DADELAND BLVD #100, MIAMI, FL, 33156
CAPRARO, FRANZ Agent 111 NE FIRST ST., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 9400 S. DADELAND BLVD, STE 100, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2000-04-18 9400 S. DADELAND BLVD, STE 100, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 111 NE FIRST ST., 5TH FLR, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State