Search icon

AMERICAN VENICE, CORP.

Company Details

Entity Name: AMERICAN VENICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000082135
FEI/EIN Number 200224369
Address: 3100 Freeman Street, Miami, FL, 33133, US
Mail Address: 3100 Freeman Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hill Stephen Agent 3100 Freeman Street, Miami, FL, 33133

President

Name Role Address
Hill Stephen President 3100 Freeman Street, Miami, FL, 33133

Secretary

Name Role Address
HILL Cyndy Secretary 3100 FREEMAN STREET, MIAMI, FL, 33133

Treasurer

Name Role Address
HILL Stephen Treasurer 3100 FREEMAN STREET, MIAMI, FL, 33133

Vice President

Name Role Address
Habeck David Vice President 3100 Freeman Street, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022236 THE URBAN FARMER EXPIRED 2010-03-09 2015-12-31 No data 4038 NE 5TH TERRACE, OAKLAND PARK, FL, 33334
G09000169768 WELLBILT INTERNATIONAL OPERATIONS EXPIRED 2009-10-28 2014-12-31 No data 4038 NE 5TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 3100 Freeman Street, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2014-02-11 3100 Freeman Street, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2014-02-11 Hill, Stephen No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 3100 Freeman Street, Miami, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State