Search icon

VENTURE PROJECTS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: VENTURE PROJECTS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE PROJECTS HOLDINGS 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: 29 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L14000016131
FEI/EIN Number 46-4668888

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

Address: 550 NW 42nd Avenue, Fourth Floor, Miami, FL, 33126, US
Mail Address: 550 NW 42nd Avenue, Fourth Floor, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAGHAN SHOBHNA Authorized Representative 550 NW 42nd Avenue, Miami, FL, 33126
GROCHER IAN Manager 1415 SUNSET HARBOR DRIVE, APT 402, MIAMI BEACH, FL, 33139
LAIRET SOTILLO SALVADOR A Manager 6061 SW 102 STREET, MIAMI, FL, 33156
Callaghan Shobhna Agent 550 NW 42nd Avenue, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 Callaghan, Shobhna -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 550 NW 42nd Avenue, Fourth Floor, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-04-17 550 NW 42nd Avenue, Fourth Floor, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 550 NW 42nd Avenue, Fourth Floor, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State