Search icon

DEVEN HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: DEVEN HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVEN HOLDING CORP. 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000034646
FEI/EIN Number 651025594

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

Address: 9415 S.W. 72ND STREET, SUITE 111, MIAMI, FL, 33176
Mail Address: 9415 S.W. 72ND STREET, SUITE 111, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWICZ JORGE President 9415 S.W. 72ND STREET/111, MIAMI, FL, 33176
RAWICZ JORGE Director 9415 S.W. 72ND STREET/111, MIAMI, FL, 33176
RAWICZ HELENA Secretary 9415 S.W. 72ND STREET/111, MIAMI, FL, 33176
RAWICZ HELENA Director 9415 S.W. 72ND STREET/111, MIAMI, FL, 33176
CEPERO ELOY Director 9415 S.W. 72ND STREET/111, MIAMI, FL, 33176
CEPERO ALINA Director 9415 S.W. 72ND STREET/111, MIAMI, FL, 33176
LOPEZ-AGUIAR HENRY A ESQ. Agent 9415 SUNSET DR. STE. 111-A, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-24 LOPEZ-AGUIAR, HENRY A ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 9415 SUNSET DR. STE. 111-A, MIAMI, FL 33173 -
REINSTATEMENT 2000-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-25 9415 S.W. 72ND STREET, SUITE 111, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2000-07-25 9415 S.W. 72ND STREET, SUITE 111, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2005-04-05
REINSTATEMENT 2004-11-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-23
REINSTATEMENT 2000-07-25
Domestic Profit Articles 1997-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State