Search icon

VENTURA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VENTURA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURA HOLDINGS, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000027027
FEI/EIN Number 208636581

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

Address: 2733 SW 27 AVe, MIAMI, FL, 33133, US
Mail Address: 2733 SW 27 AVe, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ORLANDO J Manager 9551 BANYAN DRIVE, MIAMI, FL, 33156
VALDES GLADYS I Manager 9551 BANYAB DRIVE, MIAMI, FL, 33156
VALDES GLADYS I Agent 9551 BANYAN DRIVE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 2733 SW 27 AVe, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-04-21 2733 SW 27 AVe, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-01-04 VALDES, GLADYS I -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 9551 BANYAN DRIVE, CORAL GABLES, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State