Search icon

HOSPITALITY VENTURES, INC - Florida Company Profile

Company Details

Entity Name: HOSPITALITY VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITALITY VENTURES, 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: 05 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000020706
FEI/EIN Number APPLIED FOR

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

Address: 7869 NW 52ND STREET, MIAMI, FL, 33166
Mail Address: 7869 NW 52ND STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERI LUCIANO M Director 1415 WASHINGTON AVE, MIAMI BEACH, FL, 33139
SARASINO ALEJANDRO Agent 7869 NW 52ND STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000118951 THE FOOD FACTORY EXPIRED 2009-06-10 2014-12-31 - 1415 WASHINGTON AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 7869 NW 52ND STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 7869 NW 52ND STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-04-01 7869 NW 52ND STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-04-01 SARASINO, ALEJANDRO -
AMENDMENT 2009-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001047472 TERMINATED 1000000387458 MIAMI-DADE 2013-05-28 2033-06-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001103503 TERMINATED 1000000195753 DADE 2010-11-30 2030-12-08 $ 8,374.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2010-08-16
ANNUAL REPORT 2010-04-01
Amendment 2009-11-19
Domestic Profit 2009-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State