Search icon

UNIT 1703 ONE THOUSAND VENETIAN WAY, INC. - Florida Company Profile

Company Details

Entity Name: UNIT 1703 ONE THOUSAND VENETIAN WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIT 1703 ONE THOUSAND VENETIAN WAY, 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: 20 May 1998 (27 years ago)
Document Number: P98000045698
FEI/EIN Number 650907453

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

Address: C/O 1901 SW 12 AVE, MIAMI, FL, 33129, US
Mail Address: 1901 SW 12TH AVE., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBAUM ROBERTO President 1703 ONE THOUSAND VENETIAN WAY, MIAMI, FL, 33139
GOLDBAUM ROBERTO Secretary 1703 ONE THOUSAND VENETIAN WAY, MIAMI, FL, 33139
GOLDBAUM ROBERTO Treasurer 1703 ONE THOUSAND VENETIAN WAY, MIAMI, FL, 33139
MARTINEZ-CID RICARDO Agent 1 SE 3RD AVE STE 2300, MIAMI, FL, 33131
GOLDBAUM ROBERTO Director 1703 ONE THOUSAND VENETIAN WAY, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 C/O 1901 SW 12 AVE, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1 SE 3RD AVE STE 2300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-04-30 C/O 1901 SW 12 AVE, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State