Search icon

VENUS 122 CORPORATION - Florida Company Profile

Company Details

Entity Name: VENUS 122 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENUS 122 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000094712
FEI/EIN Number 550875726

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

Address: 8322 S.DIXIE HWY, MIAMI, FL, 33143
Mail Address: 8322 S.DIXIE HWY, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAYO CAMILO A President 915 W 49TH ST, HIALEAH, FL, 33012
ROBAYO LUIS Vice President 915 W. 49TH. ST, HIALEAH, FL, 33012
ROBAYO ADRIANA Secretary 915 W. 49TH. ST, HIALEAH, FL, 33012
ROBAYO AGUSTO E Treasurer 915 W 49TH ST, HIALEAH, FL, 33012
ENTERPRICE RESOURCE PLANNING, INC. Agent 10305 NW 41ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 8322 S.DIXIE HWY, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-04-17 8322 S.DIXIE HWY, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-05 10305 NW 41ST STREET, 219, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-10-05 ENTERPRICE RESOURCE PLANNING, INC. -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000396070 TERMINATED 1000000271083 MIAMI-DADE 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-07-01
Domestic Profit 2004-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State