Search icon

VENTURE 23, INC. - Florida Company Profile

Company Details

Entity Name: VENTURE 23, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENTURE 23, 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: 21 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000069759
FEI/EIN Number 47-1973739

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

Address: 9631 NW 45 STREET, MIAMI, FL, 33178, US
Mail Address: 9631 NW 45 STREET, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS Henrique Chief Executive Officer 7769 NW 48TH St., MIAMI, FL, 33166
Rojas Marisol Director 7769 NW 48TH St., MIAMI, FL, 33166
FEGAN ANDRES Chief Operating Officer 7769 NW 48TH St., MIAMI, FL, 33166
ROJAS HENRIQUE Agent 9631 NW 45 STREET, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126863 SYDLER EXPIRED 2019-11-30 2024-12-31 - 9631 NW 45 STREET, MIAMI, FL, 33178
G16000018267 AGRITRANS S.A. EXPIRED 2016-02-19 2021-12-31 - 8200 NW 41 STREET, SUITE 200, MIAMI, FL, 33166
G16000018272 OPTION INGREDIENTS EXPIRED 2016-02-19 2021-12-31 - 8200 NW 41 ST., SUITE 200, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9631 NW 45 STREET, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-30 9631 NW 45 STREET, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9631 NW 45 STREET, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-03-30 ROJAS, HENRIQUE -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-08-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State