Search icon

VENIGLOBAL 15000 CA, LLC - Florida Company Profile

Company Details

Entity Name: VENIGLOBAL 15000 CA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENIGLOBAL 15000 CA, 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: 05 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000018586
FEI/EIN Number 99-0385440

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

Address: 15151 West Dixie Hwy, north miami BEACH, FL, 33162, US
Mail Address: 15151 West Dixie Hwy, north miami BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MOYA ALEJANDRO A Managing Member 230 174TH STREET # 418, SUNNY ISLES BEACH, FL, 33160
GOMEZ MOYA MA VALENTINA Agent 230 174TH STREET # 418, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-15 15151 West Dixie Hwy, north miami BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 15151 West Dixie Hwy, north miami BEACH, FL 33162 -
REINSTATEMENT 2015-02-04 - -
REGISTERED AGENT NAME CHANGED 2015-02-04 GOMEZ MOYA, MA VALENTINA -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 230 174TH STREET # 418, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-02-04
Florida Limited Liability 2013-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State