Entity Name: | VENTURA 77, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENTURA 77, 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: | 17 Feb 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000026925 |
FEI/EIN Number |
46-4845445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2733 SW 27 AVe, MIAMI, FL, 33133, US |
Address: | 7700 Biscayne Blvd, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES ORLANDO J | Manager | 7700 BISCAYNE BLVD, MIAMI, FL, 33138 |
VALDES ORLANDO J | Agent | 2733 SW 27 AVe, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000021554 | MOTEL BLU RESTAURANT | EXPIRED | 2014-02-28 | 2019-12-31 | - | 7700 BISCAYNE BLVD, MIAMI, FL, 33138 |
G14000017291 | MOTEL BLU | EXPIRED | 2014-02-18 | 2019-12-31 | - | 7700 BISCAYNE BLVD, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 7700 Biscayne Blvd, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 7700 Biscayne Blvd, Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 2733 SW 27 AVe, MIAMI, FL 33133 | - |
LC AMENDED AND RESTATED ARTICLES | 2014-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-13 | VALDES, ORLANDO J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
LC Amended and Restated Art | 2014-05-13 |
Florida Limited Liability | 2014-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State