Search icon

VENTURA 77, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
VALDES ORLANDO J Manager 7700 BISCAYNE BLVD, MIAMI, FL, 33138
VALDES ORLANDO J Agent 2733 SW 27 AVe, MIAMI, FL, 33133

Fictitious Names

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

Events

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 -

Documents

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