Search icon

VENE COSTA PH 1523 LLC - Florida Company Profile

Company Details

Entity Name: VENE COSTA PH 1523 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENE COSTA PH 1523 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: 22 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: L13000010119
FEI/EIN Number 46-1827208

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

Address: 10350 W BAY HARBOR DR, APT 7C, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 10350 W BAY HARBOR DR, APT 7C, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JUDITH E Auth 10350 W BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154
MAX FINANCIAL LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019669 VENE COSTA ACTIVE 2023-02-09 2028-12-31 - 2200 SOLE MIA SQUARE LN, APT 524, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10350 W BAY HARBOR DR, APT 7C, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-04-30 10350 W BAY HARBOR DR, APT 7C, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 150 SE 2ND AVE, SUITE 205, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-05-01 MAX FINANCIAL -
LC AMENDMENT 2021-06-22 - -
REINSTATEMENT 2021-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-05-01
LC Amendment 2021-06-22
REINSTATEMENT 2021-02-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-24
Florida Limited Liability 2013-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State