Search icon

VENTURVEST REALTY CORPORATION

Company Details

Entity Name: VENTURVEST REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L42964
FEI/EIN Number 65-0170850
Address: % CUSHMAN & WAKEFEIS, 601 BRICKELL KEY DR #600, MIAMI, FL 33131
Mail Address: % MARK GILBERT, 601 BRICKELL KEY DR #600, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERT, MARK Agent 601 BRICKELL KEY DR #600, MIAMI, FL 33131

President

Name Role Address
GILBERT, MARK A President 601 BRICKELL KEY DR #600, MIAMI, FL 33131

Director

Name Role Address
GILBERT, MARK A Director 601 BRICKELL KEY DR #600, MIAMI, FL 33131
SALZMAN, TERRY Director 800 CORPORATE DR #502, MIAMI LAKES, FL 33014

Vice President

Name Role Address
SALZMAN, TERRY Vice President 800 CORPORATE DR #502, MIAMI LAKES, FL 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 % CUSHMAN & WAKEFEIS, 601 BRICKELL KEY DR #600, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1999-03-01 % CUSHMAN & WAKEFEIS, 601 BRICKELL KEY DR #600, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 601 BRICKELL KEY DR #600, MIAMI, FL 33131 No data
REINSTATEMENT 1993-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-09-24
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State