Search icon

VENOCARE LLC - Florida Company Profile

Company Details

Entity Name: VENOCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENOCARE 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: 27 Aug 2013 (12 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L13000121499
FEI/EIN Number NOT APPLICABLE

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

Address: 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161, US
Mail Address: 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNBERG MARIUS Manager 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161
HERNBERG MARIUS Agent 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086062 PHYSIOSKIN EXPIRED 2013-08-29 2018-12-31 - VENOCARE LLC, 3131 NE 188ST #2507, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-07-02 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State