Entity Name: | EL MENSAJERO VENEZOLANO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL MENSAJERO VENEZOLANO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | P08000051165 |
FEI/EIN Number |
331216604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 nw 102nd av, MIAMI, FL, 33178, US |
Mail Address: | 5900 nw 102 nd av #1076, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRANO CESAR | Director | 5900 NW 102ND AV #1076, MIAMI, FL, 33178 |
livia matilde | mana | 5900 nw 102nd av #1076, miami, FL, 33178 |
SERRANO CESAR | Agent | 5900nw 102nd av #1076, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 5900 nw 102nd av, # 1076, MIAMI, FL 33178 | - |
REINSTATEMENT | 2019-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 5900 nw 102nd av, # 1076, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | SERRANO, CESAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 5900nw 102nd av #1076, MIAMI, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2008-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State