Search icon

PROYECTOS Y CONSTRUCCIONES DE VENEZUELA CA CORP - Florida Company Profile

Company Details

Entity Name: PROYECTOS Y CONSTRUCCIONES DE VENEZUELA CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROYECTOS Y CONSTRUCCIONES DE VENEZUELA CA 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: 22 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000057677
FEI/EIN Number 452596969

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

Address: 9772 NW 9th STREET, MIAMI, FL, 33172, US
Mail Address: 9772 NW 9th STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA EDYNOR President 9772 NW 9th STREET, MIAMI, FL, 33172
VERA EDYNOR Agent 9772 NW 9th STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-11 9772 NW 9th STREET, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-11 9772 NW 9th STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-11-11 9772 NW 9th STREET, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-11-11 VERA, EDYNOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-11-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-05
Domestic Profit 2011-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State