Search icon

5811 VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: 5811 VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5811 VENTURES, INC. 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: 27 Jul 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L06175
FEI/EIN Number 595447852

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

Address: 5811 N. BAYSHORE DRIVE, MIAMI, FL, 33137
Mail Address: 5811 N. BAYSHORE DRIVE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN GREGORY A Director 5811 N. BAYSHORE DRIVE, MIAMI, FL, 33137
MARTIN KIMBERLY Director 5811 N. BAYSHORE DRIVE, MIAMI, FL, 33137
MARTIN GREGORY A Agent 5811 N. BAYSHORE DRIVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-29 5811 N. BAYSHORE DRIVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 1995-08-29 5811 N. BAYSHORE DRIVE, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-07-24
REINSTATEMENT 1996-11-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State