Search icon

VENEGAS INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
VENEGAS MONICA Manager 570 Hampton Lane, Key Biscayne, FL, 33149
TOBIN MICHAEL SESQ Agent 10800 BISCAYNE BLVD., MIAMI, FL, 33161

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-034694

Parties

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

Documents

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