Search icon

VENTURA CAPITAL GROUP CORP.

Company Details

Entity Name: VENTURA CAPITAL GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000096495
FEI/EIN Number 205251479
Address: 2750 NW 79 AVE, DORAL, FL, 33122, US
Mail Address: 2750 NW 79 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent

Director

Name Role Address
MAYA SERGIO Director 2750 NW 79 AVE, DORAL, FL, 33122
MAYA KARINA Director 2750 NW 79 AVE, DORAL, FL, 33122
ECHAVARRIA SIMON C. Director 2750 NW 79 AVE, DORAL, FL, 33122
ECHAVARRIA ABEL C. Director 2750 NW 79 AVE, DORAL, FL, 33122

Treasurer

Name Role Address
MAYA SERGIO Treasurer 2750 NW 79 AVE, DORAL, FL, 33122

President

Name Role Address
MAYA KARINA President 2750 NW 79 AVE, DORAL, FL, 33122

Secretary

Name Role Address
ECHAVARRIA SIMON C. Secretary 2750 NW 79 AVE, DORAL, FL, 33122

Vice President

Name Role Address
ECHAVARRIA ABEL C. Vice President 2750 NW 79 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-23 ARAZOZA & FERNANDEZ-FRAGA P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-20 2750 NW 79 AVE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2016-02-20 2750 NW 79 AVE, DORAL, FL 33122 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000368096 ACTIVE 1000000895671 DADE 2021-07-19 2041-07-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State