Entity Name: | VENEZUELATUYA.COM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENEZUELATUYA.COM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L02000013990 |
FEI/EIN Number |
010726824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1730 North East 140 St, North Miami, FL, 33181, US |
Mail Address: | 1730 North East 140 St, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIERA VALMORE | Managing Member | 1820 N CORP LAKE BLVD SUITE 206, WESTON, FL, 33326 |
ROSAS HERNAN | Managing Member | 1730 North East 140 St, North Miami, FL, 33181 |
LORENZO OLGA M | Auth | 1730 North East 140 St, North Miami, FL, 33181 |
Rosas Santiago H | Auth | 1730 North East 140 St, North Miami, FL, 33181 |
Lorenzo Jose E | Manager | 335 S Biscayne Blvd, Miami, FL, 33131 |
LORENZO JOSE E | Agent | 335 S Biscayne Blvd, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | 335 S Biscayne Blvd, Apt 2605 East, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-02 | 1730 North East 140 St, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2013-01-02 | 1730 North East 140 St, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-06 | LORENZO, JOSE E | - |
REINSTATEMENT | 2006-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-05 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-09-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State