Entity Name: | PEO VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEO VENTURES 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: | 28 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000030384 |
FEI/EIN Number |
205057770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141, US |
Mail Address: | 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANSOUR PAULO | Managing Member | 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141 |
MANSOUR OMAR | Managing Member | 220 71st STREET, SUITE 213, MIAMI BEACH, FL, 33141 |
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-05 | 1000 BRICKELL AVENUE #400, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-05 | 220 71st STREET, SUITE 213, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2015-05-05 | 220 71st STREET, SUITE 213, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-05 | CORPORATE MAINTENANCE SERVICES LLC | - |
REINSTATEMENT | 2015-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2009-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-18 |
REINSTATEMENT | 2015-05-05 |
ANNUAL REPORT | 2012-08-10 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-02-09 |
REINSTATEMENT | 2009-02-27 |
ANNUAL REPORT | 2007-09-17 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State