Entity Name: | VENEGAS INTERNATIONAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENEGAS INTERNATIONAL GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2022 (3 years ago) |
Document Number: | L11000047480 |
FEI/EIN Number |
451967618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 Hampton Lane, Key Biscayne, FL, 33149, US |
Mail Address: | 570 Hampton Lane, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENEGAS MONICA | Manager | 570 Hampton Lane, Key Biscayne, FL, 33149 |
TOBIN MICHAEL SESQ | Agent | 10800 BISCAYNE BLVD., MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-13 | 570 Hampton Lane, Key Biscayne, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 570 Hampton Lane, Key Biscayne, FL 33149 | - |
REINSTATEMENT | 2022-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-04 | 10800 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | TOBIN, MICHAEL S, ESQ | - |
LC AMENDMENT | 2016-12-14 | - | - |
LC AMENDMENT | 2016-11-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000357513 | TERMINATED | 2017-019315 CA 01 | 11TH JUDICIAL CIR. MIAMI-DADE | 2020-11-05 | 2025-11-05 | $16,300.00 | VIVIAN LAINO, 4712 SW 67TH AVE, #9, MIAMI, FL 33155 |
J17000232027 | LAPSED | 132016CA028238000001 | MIAMI-DADE COUNTY CIRCUIT CT | 2017-04-26 | 2022-04-26 | $344,445.31 | 900 RETAIL 104, LLC, 900 BISCAYNE BOULEVARD, R-105B, MIAMI, FL 33132 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VENEGAS INTERNATIONAL GROUP, LLC VS DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, DIVISION OF REAL ESTATE | 5D2016-3794 | 2016-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VENEGAS INTERNATIONAL GROUP LLC |
Role | Appellant |
Status | Active |
Representations | Daniel Villazon |
Name | Clerk Department of Business and Professional Regulation |
Role | Appellee |
Status | Active |
Representations | JOSHUA KENDRICK |
Name | Division of Real Estate |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2016-12-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-12-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-11-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-11-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-11-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | VENEGAS INTERNATIONAL GROUP, LLC |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay |
Docket Date | 2016-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clerk Department of Business and Professional Regulation |
Docket Date | 2016-11-08 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS |
Docket Date | 2016-11-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERT COPY OF NOA FILED 11/4; PE REGULATION DEPARTMENT OF BUSINESS |
On Behalf Of | Clerk Department of Business and Professional Regulation |
Docket Date | 2016-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-11-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED HERE 11/4/16 |
On Behalf Of | VENEGAS INTERNATIONAL GROUP, LLC |
Docket Date | 2016-11-07 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | VENEGAS INTERNATIONAL GROUP, LLC |
Docket Date | 2016-11-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-13 |
REINSTATEMENT | 2022-01-12 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-12-14 |
LC Amendment | 2016-11-08 |
CORLCRACHG | 2016-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State