Search icon

GRUPO EDITORIAL EL VENEZOLANO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRUPO EDITORIAL EL VENEZOLANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2015 (10 years ago)
Document Number: P05000133768
FEI/EIN Number 203596718
Address: 7791 NW 46th Street, Doral, FL, 33166, US
Mail Address: 7791 NW 46th Street, Doral, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ OSWALDO President 8300 NW 53 St, Doral, FL, 33166
MUNOZ OSWALDO Treasurer 8300 NW 53 St, Doral, FL, 33166
MUNOZ OSWALDO Director 8300 NW 53 St, Doral, FL, 33166
MUNOZ OSWALDO Agent 8300 NW 53 St, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066846 FESTIVAL DE VENEZUELA EXPIRED 2015-06-26 2020-12-31 - GRUPO EDITORIAL EL VENEZOLANO, INC., 3625 NW 82ND. AVE. STE 406, MIAMI, FL, 33166
G15000025403 EL VENEZOLANO EXPIRED 2015-03-10 2020-12-31 - 3625 NW 82ND AVE, STE 406, DORAL, FL, 33166
G11000005158 EL VENEZOLANO EXPIRED 2011-01-10 2016-12-31 - 8390 NW 53RD STREET, #318, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 7791 NW 46th Street, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-01-06 7791 NW 46th Street, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 8300 NW 53 St, Ste 102, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-05-02 8300 NW 53 St, Ste 102, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 8300 NW 53 St, Ste 102, Doral, FL 33166 -
AMENDMENT 2015-12-28 - -
AMENDMENT 2015-05-13 - -
AMENDMENT 2014-11-13 - -
CANCEL ADM DISS/REV 2007-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000440972 ACTIVE 1000000829888 DADE 2019-06-18 2029-06-26 $ 496.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000074318 ACTIVE 1000000812291 DADE 2019-01-28 2039-01-30 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000741462 ACTIVE 1000000802400 DADE 2018-10-30 2028-11-07 $ 970.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000524381 ACTIVE 1000000756528 DADE 2017-09-05 2027-09-13 $ 1,350.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000511278 TERMINATED 1000000604679 MIAMI-DADE 2014-04-02 2024-05-01 $ 1,231.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000814613 TERMINATED 1000000176864 DADE 2010-06-16 2030-08-04 $ 5,482.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
GRUPO EDITORIAL EL VENEZOLANO, INC. VS LUIS ALEJANDRO LOPEZ FIGARELLA 5D2021-0797 2021-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003385-O

Parties

Name GRUPO EDITORIAL EL VENEZOLANO, INC.
Role Appellant
Status Active
Name Luis Alejandro Lopez Figarella
Role Appellee
Status Active
Representations Alberto E. Lugo-Janer
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND AMENDED; PER 11/16/21 ORDER; TO RETAIN COUNSEL; DENIED PER 12/7 ORDER
On Behalf Of Grupo Editorial El Venezolano, Inc.
Docket Date 2021-11-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ 3RD; STRICKEN PER 11/16 ORDER
On Behalf Of Grupo Editorial El Venezolano, Inc.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AA SHALL RETAIN APPELLATE COUNSEL WHO SHALL FILE A NOTICE OF APPEARANCE BY 11/8; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2021-10-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND; TO RETAIN COUNSEL
On Behalf Of Grupo Editorial El Venezolano, Inc.
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO RETAIN COUNSEL EXTENDED TO 10/13
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RETAIN COUNSEL
On Behalf Of Grupo Editorial El Venezolano, Inc.
Docket Date 2021-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO RETAIN COUNSEL
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-06-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-01
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ JENNIFER PRATT W/DRAWN FOR AA; AA TO RETAIN COUNSEL AND NOTICE OF APPEARANCE TO BE FILED BY 6/21
Docket Date 2021-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Grupo Editorial El Venezolano, Inc.
Docket Date 2021-04-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Grupo Editorial El Venezolano, Inc.
Docket Date 2021-04-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jennifer Pratt 84578
On Behalf Of Grupo Editorial El Venezolano, Inc.
Docket Date 2021-04-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Alberto E. Lugo-Janer 972592
On Behalf Of Luis Alejandro Lopez Figarella
Docket Date 2021-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/25/21
On Behalf Of Grupo Editorial El Venezolano, Inc.
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RETAIN NEW COUNSEL; STRICKEN PER 7/13 ORDER
On Behalf Of Grupo Editorial El Venezolano, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Amendment 2015-12-28

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-51700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State