Search icon

MANTA VENTURES INC - Florida Company Profile

Company Details

Entity Name: MANTA VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANTA VENTURES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P18000000629
FEI/EIN Number 82-3881580

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

Address: 1423 CAPRI LANE, SUITE 3904, WESTON, FL, 33326
Mail Address: 1423 CAPRI LANE, SUITE 3904, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGARIN DJAMILA President 4962 NW 83 PATH, DORAL, FL, 33166
BOGARIN DJAMILA Agent 1423 CAPRI LANE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128391 MIRAKLE FOODS EXPIRED 2019-12-04 2024-12-31 - 2493 CORDOVA BEND, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 BOGARIN, DJAMILA -
NAME CHANGE AMENDMENT 2020-02-24 MANTA VENTURES INC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1423 CAPRI LANE, SUITE 3904, WESTON, FL 33326 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-14
Name Change 2020-02-24
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-21
Domestic Profit 2018-01-03

Date of last update: 03 May 2025

Sources: Florida Department of State