Search icon

VENUS AMERICA CORP. - Florida Company Profile

Company Details

Entity Name: VENUS AMERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENUS AMERICA CORP. 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: 08 Apr 2008 (17 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: P08000036192
FEI/EIN Number 262430152

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

Address: 12985 SW 130TH CT, MIAMI, FL, 33186, US
Mail Address: 12985 SW 130TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORREGO OSORIO ALEJANDRA Director 13820 SW 202ND AVE, MIAMI, FL, 33196
ORREGO OSORIO ALEJANDRA President 13820 SW 202ND AVE, MIAMI, FL, 33196
OSORIO PEREZ FLOR A Director 13820 SW 202ND AVE, MIAMI, FL, 33196
OSORIO PEREZ FLOR A Vice President 13820 SW 202ND AVE, MIAMI, FL, 33196
ORREGO OSORIO ALEJANDRA Agent 13820 SW 202ND AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074639 PRESTIGE UNIVERSAL USA, INC. EXPIRED 2010-08-13 2015-12-31 - 12360 SW 132 CT SUITE # 103, MIAMI,, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 ORREGO OSORIO, ALEJANDRA -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 12985 SW 130TH CT, 118, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-13 12985 SW 130TH CT, 118, MIAMI, FL 33186 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-07-15 VENUS AMERICA CORP. -
AMENDMENT 2009-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000205068 ACTIVE 14-CV-05831 SOUTHERN DISTRICT OF NEW YORK 2020-04-07 2025-04-23 $26,012,816 GENOMMA LAB USA, INC., 4550 POST OAK PLACE DR, STE 326, HOUSTON, TX 77027-3167

Documents

Name Date
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State