Search icon

VENEZUELATUYA.COM LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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