Search icon

MOVIMIENTO ORGANIZADO DE VENEZOLANOS EN EL EXTERIOR INC - Florida Company Profile

Company Details

Entity Name: MOVIMIENTO ORGANIZADO DE VENEZOLANOS EN EL EXTERIOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Mar 2014 (11 years ago)
Date of dissolution: 11 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: N14000002220
FEI/EIN Number 46-4942570

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

Address: 165553 turguoise, Weston, FL, 33331, US
Mail Address: 16553 Turguise., Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janeth Aviles President 8449 64 Road, Middle Villages, NY, 11379
Janeth Aviles Director 8449 64 Road, Middle Villages, NY, 11379
Valencia Fatima Vice President 16553 Turguise., Weston, FL, 33331
Valencia Fatima Director 16553 Turguise., Weston, FL, 33331
Aviles Janeth Agent 16553 Turguise., Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113243 MOVE EXPIRED 2014-11-10 2024-12-31 - 16553 TURQUOISE TRL, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 Aviles, Janeth -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 165553 turguoise, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2018-04-22 165553 turguoise, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 16553 Turguise., Weston, FL 33331 -
AMENDMENT 2015-07-22 - -
AMENDMENT 2015-03-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-04-29
Amendment 2015-07-22
Amendment 2015-03-16
ANNUAL REPORT 2015-02-06
Off/Dir Resignation 2014-10-15
Domestic Non-Profit 2014-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State