Search icon

EL MENSAJERO VENEZOLANO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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