Search icon

VENEMEX GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VENEMEX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENEMEX GROUP, 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: 22 Oct 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000164411
FEI/EIN Number 47-2142915

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

Address: 2777 NW 79TH AVE, DORAL, FL, 33122, US
Mail Address: 2777 NW 79TH AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DOORS, LLC Agent -
GONZALEZ ROLANDO Authorized Member 2777 NW 79TH AVE, DORAL, FL, 33122
GONZALEZ ROMERT Authorized Member 2777 NW 79TH AVE, DORAL, FL, 33122
OLVERA GUDBERTO Authorized Member 2777 NW 79TH AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122807 CHURRASCO'S EXPIRED 2014-12-08 2019-12-31 - 2777 NW 79 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-14 175 SW 7TH STREET STE 1504, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-11-14 2777 NW 79TH AVE, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2017-11-14 TAX DOORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-11-14 2777 NW 79TH AVE, DORAL, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC ARTICLE OF CORRECTION 2014-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000585903 TERMINATED 1000000759067 DADE 2017-10-12 2037-10-20 $ 1,373.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000211138 TERMINATED 1000000739732 DADE 2017-04-04 2037-04-12 $ 7,919.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
LC Article of Correction 2014-11-06
Florida Limited Liability 2014-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State