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. |
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 |
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 |
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 |
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 | - |
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