Entity Name: | VENEZUELAN HIGH LANDER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENEZUELAN HIGH LANDER CORPORATION 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: | 08 Sep 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P00000086009 |
FEI/EIN Number |
651054549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10004 NW 80 AVE, HIALEAH GARDENS, FL, 33016 |
Mail Address: | 10004 NW 80 AVE, HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARUTTI MIGUEL A | President | 16102 SW 104 TERR, MIAMI, FL, 33196 |
GARUTTI MIGUEL A | Agent | 16102 SW 104 TERR, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-11 | 10004 NW 80 AVE, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2004-02-11 | 10004 NW 80 AVE, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-11 | 16102 SW 104 TERR, MIAMI, FL 33196 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-14 | GARUTTI, MIGUEL A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001015412 | TERMINATED | 1000000461674 | MIAMI-DADE | 2013-05-23 | 2023-05-29 | $ 855.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J04900012385 | LAPSED | 03-3989 CC 26 (04) | MIAMI-DADE COUNTY | 2004-04-14 | 2009-06-21 | $26872.97 | KENDALL PARK PLAZA, LTD, C/ HORIZON PROPERTIES, INC.,, 7785 NW 146 STREET, MIAMI LAKES, FL 33016 |
J05900007372 | LAPSED | 03-000277SP23 | CO CRT NORTH DADE JUSTICE CTR | 2003-08-19 | 2010-04-20 | $5077.00 | MEIR RAN, 2241 NE 192 ST, NORTH MIAMI BEACH, FL 33180 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
REINSTATEMENT | 2004-02-11 |
debit memo | 2004-01-05 |
REINSTATEMENT | 2003-10-31 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-05-14 |
Domestic Profit | 2000-09-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State