Search icon

VENTURA TEC, INC. - Florida Company Profile

Company Details

Entity Name: VENTURA TEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENTURA TEC, 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: 14 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000026095
FEI/EIN Number 650990440

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

Address: 10222 NW 80 Ave, HIALEAH GARDENS, FL, 33016, US
Mail Address: 10222 NW 80 Ave, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA ROLANDO President 18600 SW 132 AVE, MIAMI, FL, 33177
VELAZQUEZ ODANNY Vice President 18600 SW 132 AVE, MIAMI, FL, 33177
VENTURA ROLANDO Agent 18600 SW 132 AVE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105086 VENTURA AUTO SALES, INC. EXPIRED 2011-10-26 2016-12-31 - PO BOX 831331, MIAMI, FL, 33283
G11000081597 LEASE RETURNED HEADQUARTERS EXPIRED 2011-08-16 2016-12-31 - PO BOX 831331, MIAMI, FL, 33283
G11000071507 LEASE TRADE IN HEADQUARTERS EXPIRED 2011-07-17 2016-12-31 - 9907 NW 79 AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 10222 NW 80 Ave, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-04-25 10222 NW 80 Ave, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 18600 SW 132 AVE, MIAMI, FL 33177 -
AMENDMENT 2002-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000945002 LAPSED 14-020597 CA MIAMI-DADE CIRCUIT 2015-09-24 2020-10-09 $122,658.06 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602-1068

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
Off/Dir Resignation 2008-08-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State