Search icon

EIGHT VENETIAN, INC. - Florida Company Profile

Company Details

Entity Name: EIGHT VENETIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EIGHT VENETIAN, 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000098619
FEI/EIN Number 41-2282888

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

Address: 13501 SW 128 Street, Miami, FL, 33186, US
Mail Address: 13501 SW 128 Street, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACCUCCI MAURO Director 13501 SW 128 Street, Miami, FL, 33186
SACCUCCI MAURO President 13501 SW 128 Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 13501 SW 128 Street, Suite # 103, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-06-07 13501 SW 128 Street, Suite # 103, Miami, FL 33186 -

Court Cases

Title Case Number Docket Date Status
LISA MIJARES, et al., VS JUAN CARLOS ECHEVERRIA, et al., 3D2022-0496 2022-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23155

Parties

Name NOEL MIJARES
Role Appellant
Status Active
Name LISA MIJARES
Role Appellant
Status Active
Representations DIEGO DAVID VALDES
Name JUAN CARLOS ECHEVERRIA
Role Appellee
Status Active
Representations CRAIG A. PUGATCH, GEORGE L. ZINKLER, III
Name EIGHT VENETIAN, INC.
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 12/06/2022
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing and Alternative Motion for Written Opinion is hereby denied. Appellants’ Motion for Rehearing En Banc is likewise denied.
Docket Date 2023-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION FOR REHEARING, REHEARING EN BANC AND ALTERNATIVE MOTION FOR WRITTEN OPINION
On Behalf Of JUAN CARLOS ECHEVERRIA
Docket Date 2023-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ LISA MIJARES AND NOEL MIJARES MOTION FOR REHEARING,REHEARING EN BANC AND ALTERNATIVEMOTION FOR WRITTEN OPINION
On Behalf Of LISA MIJARES
Docket Date 2023-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Attorney’s Fees is hereby denied. Appellees’ Motion to Strike Appellants’ Motion for Attorney’s Fees is hereby denied as moot.
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO STRIKE APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of LISA MIJARES
Docket Date 2023-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKEAPPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of JUAN CARLOS ECHEVERRIA
Docket Date 2023-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LISA MIJARES
Docket Date 2023-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LISA MIJARES
Docket Date 2022-12-13
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2022-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN CARLOS ECHEVERRIA
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Second and Final Motion for Extension of Time to File the Answer Brief is granted to and including December 21, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUAN CARLOS ECHEVERRIA
Docket Date 2022-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES, EIGHT VENETIAN, INC. AND JUANCARLOS ECHEVERRIA'S SECOND AND FINAL MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JUAN CARLOS ECHEVERRIA
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES, EIGHT VENETIAN, INC. AND JUANCARLOS ECHEVERRIA'S UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JUAN CARLOS ECHEVERRIA
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN CARLOS ECHEVERRIA
Docket Date 2022-10-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The corporate appellees are ordered to appear through counsel within twenty (20) days from the date of this Order. All appellees are ordered to file an answer brief within forty (40) days from the date of this Order. Failure to comply will result in the appellees’ preclusion from filing an answer brief, or appearing for oral argument, if such is scheduled.
Docket Date 2022-10-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS, LISA MIJARES AND NOEL MIJARES, RESPONSE TO APPELLEES' LEGAL COUNSEL, MARK DIENSTAG, NOTICE OF NON-REPRSENTATION AND APPELLANTS' MOTION FOR ORAL ARGUMENT
On Behalf Of LISA MIJARES
Docket Date 2022-10-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS, LISA MIJARES AND NOEL MIJARES, NOTICE THAT APPELLEES DID NOT FILE AN ANSWER BRIEF
On Behalf Of LISA MIJARES
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LISA MIJARES
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/30/22
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS, LISA MIJARES AND NOEL MIJARES, UNOPPOSED MOTION FORSECOND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LISA MIJARES
Docket Date 2022-06-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/31/2022
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PETITIONERS, LISA MIJARES AND NOEL MIJARES,UNOPPOSED MOTION FORFIRST EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LISA MIJARES
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LISA MIJARES

Documents

Name Date
Reg. Agent Resignation 2022-10-11
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State