Search icon

VENEXPRESS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: VENEXPRESS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENEXPRESS OF MIAMI, 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: 27 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000067767
FEI/EIN Number 452857297

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

Mail Address: 8510 NW 72 ST, MIAMI, FL, 33166, US
Address: 8510 NW 72 STT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO ALFREDO Sr. President 8510 NW 72 ST, MIAMI, FL, 33166
GONZALEZ EDUARDO Sr. Vice President 8380 NORTHWEST 70TH STREET, MIAMI, FL, 33166
AMARO ALFREDO Agent 8510 NW 72 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8510 NW 72 STT, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-04-29 AMARO, ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8510 NW 72 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-29 8510 NW 72 STT, MIAMI, FL 33166 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-19
Domestic Profit 2011-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State