Search icon

VENTURES EDGE LLC - Florida Company Profile

Company Details

Entity Name: VENTURES EDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURES EDGE 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000117738
FEI/EIN Number 271557315

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

Address: 6647 SW 65TH TERRACE, MIAMI, FL, 33143, US
Mail Address: 6647 SW 65TH TERRACE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1465392 6647 SW 65TH TERR, MIAMI, FL, 33143 6647 SW 65TH TERR, MIAMI, FL, 33143 305 667-3002

Filings since 2009-06-02

Form type D
File number 021-131663
Filing date 2009-06-02
File View File

Key Officers & Management

Name Role Address
GREENBERG MICHAEL I Manager 6647 SW 65TH TERRACE, MIAMI, FL, 33143
GREENBERG MICHAEL I Agent 6647 SW 65TH TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2014-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 6647 SW 65TH TERRACE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-19 6647 SW 65TH TERRACE, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-21
CORLCAUTH 2014-03-10
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State