Search icon

RAZI VENTURE CAPITAL, INC. - Florida Company Profile

Company Details

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

RAZI VENTURE CAPITAL, 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: 25 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000063054
FEI/EIN Number 82-2294124

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

Address: 4000 ISLAND BLVD, 305, AVENTURA, FL, 33160
Mail Address: 4000 ISLAND BLVD, 305, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL ZEEV President 4000 ISLAND BLVD 305, AVENTURA, FL, 33160
SCHNEIDER PAUL F Treasurer 150 S UNIVERSITY DR STE A, PLANTATION, FL, 33324
SCHNEIDER PAUL FCPA Agent 150 S UNIVERSITY DR STE A, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2018-11-30 RAZI VENTURE CAPITAL, INC. -
REGISTERED AGENT NAME CHANGED 2018-11-30 SCHNEIDER, PAUL F, CPA -
REGISTERED AGENT ADDRESS CHANGED 2018-11-30 150 S UNIVERSITY DR STE A, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Amendment and Name Change 2018-11-30
ANNUAL REPORT 2018-04-16
Domestic Profit 2017-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State