Search icon

JUSTICIA & PROCESO VENEZUELA INC - Florida Company Profile

Company Details

Entity Name: JUSTICIA & PROCESO VENEZUELA 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: 24 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N15000011339
FEI/EIN Number 81-1593607

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

Address: 821 Cypress Blvd, Apt 301, POMPANO BEACH, FL, 33069, VE
Mail Address: 821 Cypress Blvd, Apt 301, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLENT SANDRA MRS Agent 821 Cypress Blvd, POMPANO BEACH, FL, 33069
MALAVE THERESLY AMRS President EDF TORRE LA OFICINA. PISO 2. OFC 2-8, EL SILENCIO CARACAS, DC, 01010
VIGILANZA ADRIANA JMRS Vice President EDF TORRE LA OFICINA. PISO 2. OFC 2-8, EL SILENCIO, CARACAS, DC, 01010
GUILLENT SANDRA MRS Vice President 3622 SAHARA SPRINGS BLVD, POMPANO BEACH, FL, 33069
TAMAYO JOSE LMRS Director EDF TORRE LA OFICINA. PISO 2. OFC 2-8, EL SILENCIO, CARACAS, DC, 01010
CORREIA LEONARDO GMR Director EDF TORRE LA OFICINA. PISO 2. OC 2-8, EL SILENCIO, CARACAS, DC, 01010
PONCE LILIANA AMRS Director 2800 QUEBEC ST NW APT 1009, WASHINGTON, DC, 20008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 821 Cypress Blvd, Apt 301, POMPANO BEACH, FL 33069 VE -
CHANGE OF MAILING ADDRESS 2018-05-10 821 Cypress Blvd, Apt 301, POMPANO BEACH, FL 33069 VE -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 821 Cypress Blvd, Apt 301, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-17
Domestic Non-Profit 2015-11-24

Date of last update: 03 May 2025

Sources: Florida Department of State