Search icon

VENEZUELAN HIGH LANDER CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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