Search icon

VENEBIKE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VENEBIKE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENEBIKE SERVICES, 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: 27 Sep 2007 (17 years ago)
Date of dissolution: 28 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2014 (11 years ago)
Document Number: P07000107444
FEI/EIN Number 261147279

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

Address: 6625 MIAMI LAKES DR, STE 325, MIAMI LAKES, FL, 33014, US
Mail Address: 6625 MIAMI LAKES DR, STE 325, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVADO LUIS E President 6625 MIAMI LAKES DR E 325, MIAMI LAKES, FL, 33014
CHAVEZ ZOILO Treasurer 6625 MIAMI LAKES DR E 325, MIAMI LAKES, FL, 33014
MARTINO ELOY A Vice President 6625 MIAMI LAKES DR E 325, MIAMI LAKES, FL, 33014
SOJO MARIANELA M Administrator 6625 MIAMI LAKES DR E 325, MIAMI LAKES, FL, 33014
MARIANELA SOJO Agent 6625 MIAMI LAKES DR E, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004100 L & A GLOBAL SERVICES EXPIRED 2011-01-07 2016-12-31 - 6625 MIAMI LAKES DRIVE SUITE 346, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 6625 MIAMI LAKES DR, STE 325, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-04-30 6625 MIAMI LAKES DR, STE 325, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 6625 MIAMI LAKES DR E, 352, MIAMI LAKES, FL 33014 -
AMENDMENT 2011-07-22 - -
REGISTERED AGENT NAME CHANGED 2009-04-20 MARIANELA, SOJO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001611061 TERMINATED 1000000454450 MIAMI-DADE 2013-11-01 2023-11-07 $ 440.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000788944 TERMINATED 1000000361596 BROWARD 2013-04-17 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2011-07-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State