Search icon

D.O.G. VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: D.O.G. VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.O.G. 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.
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: 16 Dec 2010 (14 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: L10000128541
FEI/EIN Number 800669640

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

Address: 2214 N. MIAMI AVENUE, MIAMI, FL, 33127, US
Mail Address: 2214 N. MIAMI AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTUNEZ HECTOR Manager 41 SE 5TH STREET, SUITE 1502, MIAMI, FL, 33131
FUNG DANIEL Manager 5247 SW 183RD AVE, MIRAMAR, FL, 33029
ISAZA JULIO Manager 79 SW 12 STREET STE 2406, MIAMI, FL, 33130
ANTUNEZ HECTOR Agent 41 SE 5TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 2214 N. MIAMI AVENUE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-03-25 2214 N. MIAMI AVENUE, MIAMI, FL 33127 -
LC AMENDMENT 2011-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 41 SE 5TH STREET, SUITE 1502, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-04-04 ANTUNEZ, HECTOR -
LC AMENDMENT 2010-12-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-16
LC Amendment 2011-08-22
ANNUAL REPORT 2011-04-04
LC Amendment 2010-12-27
Florida Limited Liability 2010-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State