Search icon

CA VENZU GROUP LLC - Florida Company Profile

Company Details

Entity Name: CA VENZU GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CA VENZU 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: 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: 25 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L18000131654
FEI/EIN Number 30-1085093

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

Mail Address: 2500 NW 79 AVENUE, DORAL, FL, 33122, US
Address: 6415 NW 102 PATH, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MAGALYS C Manager 6415 NW 102 PATH, DORAL, FL, 33178
BORJAS MELANIE R Manager 6415 NW 102 PATH, DORAL, FL, 33178
BORJAS QUIROZ YOEL E Manager 6415 NW 102 PATH, DORAL, FL, 33178
SANCHEZ MAGALYS C Agent 6415 NW 102 PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 6415 NW 102 PATH, APT 211, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 6415 NW 102 PATH, APT 211, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-02-10 6415 NW 102 PATH, APT 211, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-30 6415 NW 102 PATH, DORAL, FL 33178 -
REINSTATEMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6415 NW 102 PATH, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6415 NW 102 PATH, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-10-17 - -
LC NAME CHANGE 2019-07-26 CA VENZU GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
LC Amendment 2019-10-17
LC Name Change 2019-07-26
ANNUAL REPORT 2019-07-25
LC Amendment 2018-06-15
Florida Limited Liability 2018-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State