Search icon

VENTRIN IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: VENTRIN IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENTRIN IMPORT & EXPORT, 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: 28 Jun 2010 (15 years ago)
Date of dissolution: 24 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2024 (10 months ago)
Document Number: P10000053958
FEI/EIN Number 27-2960603

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

Address: 1553 NW 82nd Ave, DORAL, FL, 33126, US
Mail Address: PO Box 821608, Pembroke Pines, FL, 33082, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERCONTINENTAL LAW FIRM, P.A. Agent -
HOSEIN KENNETH G President 1592 NW 157 AVE, PEMBROKE PINES, FL, 33028
HOSEIN DALE A Director 1592 NW 157 AVE, PEMBROKE PINES, FL, 33028
HOSEIN KENDELL A Director 1592 NW 157 AVE, PEMBROKE PINES, FL, 33028
HOSEIN CELENE P Director 1592 NW 157 AVE, PEMBROKE PINES, FL, 33028
HOSEIN RICKIE B Director 1592 NW 157 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-24 - -
CHANGE OF MAILING ADDRESS 2024-03-06 1553 NW 82nd Ave, DORAL, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 1553 NW 82nd Ave, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 3905 NW 107TH AVE SUITE 303, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518607 TERMINATED 1000000936445 DADE 2022-11-03 2032-11-09 $ 367.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000350191 TERMINATED 1000000928582 MIAMI-DADE 2022-07-15 2042-07-20 $ 3,916.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000350209 TERMINATED 1000000928583 BROWARD 2022-07-15 2032-07-20 $ 768.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001184085 TERMINATED 1000000353200 MIAMI-DADE 2013-06-25 2033-07-17 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2024-06-24
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State