Entity Name: | U.S. VENEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. VENEX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 16 Oct 1986 (39 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | M40133 |
FEI/EIN Number |
592725789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 HERITAGE, WESTON, FL, 33326, US |
Mail Address: | 20911 JOHNSON ST., PEMBROKE PINES, FL, 33029 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LIMA HECTOR | President | 851 HERITAGE, WESTON, FL, 33326 |
DE LIMA HECTOR | Director | 851 HERITAGE, WESTON, FL, 33326 |
LIEWIS MARVIN W | Agent | 799 BRICKELL PLAZA, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-10 | 851 HERITAGE, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-10 | 799 BRICKELL PLAZA, #702, MIAMI, FL 33131 | - |
REINSTATEMENT | 2000-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-10 | 851 HERITAGE, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-10 | LIEWIS, MARVIN W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000399059 | LAPSED | 01-18236 CA 13 | MIAMI-DADE CNTY 11TH JUD CIRC | 2002-07-24 | 2007-10-14 | $75900.00 | EDIFFICACIONES COINDECA EDIFICO C.A., C/O ANGELIKA HUNN, 1221 BRICKELL AVENUE, MIAMI, FL 33131 |
J02000245252 | LAPSED | CACE-01-4857-07 | BROWARD CIRCUIT COURT | 2002-03-11 | 2007-06-21 | $41,153.44 | BB&T LEASING CORPORATION, 5130 PARKWAY PLAZA BLVD., CHARLOTTE, NC 28217 |
Name | Date |
---|---|
REINSTATEMENT | 2000-05-10 |
DEBIT MEMO | 1999-02-23 |
ANNUAL REPORT | 1997-03-11 |
ANNUAL REPORT | 1996-03-08 |
ANNUAL REPORT | 1995-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State