Search icon

VENICE PARK GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: VENICE PARK GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE PARK GARDENS, 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: 13 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000098404
FEI/EIN Number 331120748

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

Address: 5730 SW 74th ST, South Miami, FL, 33143, US
Mail Address: 5730 SW 74th ST, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez-Duret Rodolfo President 5730 SW 74th ST, South Miami, FL, 33143
Rodriguez-Duret Rodolfo Agent 5730 SW 74th ST, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 5730 SW 74th ST, Suite 200, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-04-23 5730 SW 74th ST, Suite 200, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 5730 SW 74th ST, Suite 200, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Rodriguez-Duret, Rodolfo -

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State