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. |
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 |
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 |
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 | - | - |
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