Entity Name: | MESSAGE TO VENUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MESSAGE TO VENUS, 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: | 07 Dec 2009 (15 years ago) |
Date of dissolution: | 01 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2019 (5 years ago) |
Document Number: | L09000116316 |
FEI/EIN Number |
271431765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 BRICKELL AVE, #4101, MIAMI, FL, 33131, US |
Mail Address: | 951 BRICKELL AVE, #4101, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELICIANO JOHN F | Managing Member | 951 BRICKELL AVE, MIAMI, FL, 33131 |
FONT JUAN M | Managing Member | 951 BRICKELL AVE, MIAMI, FL, 33131 |
RAMOS EDGAR D | Managing Member | 951 BRICKELL AVE, MIAMI, FL, 33131 |
NADAL JANDRE | Managing Member | 951 BRICKELL AVE, MIAMI, FL, 33131 |
FELICIANO JOHN F | Agent | 951 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 951 BRICKELL AVE, #4101, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 951 BRICKELL AVE, #4101, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 951 BRICKELL AVE, #4101, MIAMI, FL 33131 | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-24 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State