Search icon

MARTIAL VENUE, INC. - Florida Company Profile

Company Details

Entity Name: MARTIAL VENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIAL VENUE, 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: 14 Feb 2007 (18 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P07000020372
FEI/EIN Number 208469416

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

Address: 10241 SW 133 STREET, MIAMI, FL, 33176, US
Mail Address: 10241 SW 133 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEN LETTIE J President 2308 WALNUT RIDGE LANE, CHARLOTTESVILLE, VA, 22911
BIEN LETTIE J Treasurer 2308 WALNUT RIDGE LANE, CHARLOTTESVILLE, VA, 22911
DRESNER JACK Agent 10241 SW 133 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 10241 SW 133 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2012-05-01 10241 SW 133 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2012-05-01 DRESNER, JACK -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 10241 SW 133 ST, MIAMI, FL 33176 -

Documents

Name Date
Voluntary Dissolution 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State