Search icon

THE VENEZUELAN BRIDGE USA INC. - Florida Company Profile

Company Details

Entity Name: THE VENEZUELAN BRIDGE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VENEZUELAN BRIDGE USA 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: 07 Sep 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000079290
FEI/EIN Number 650955834

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

Address: 19445 39 39 AVENUE, SUNNY ISLAND, FL, 33160, US
Mail Address: 19445 39 39 AVENUE, SUNNY ISLAND, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRIBARRI JESUS Director 19445 39 39 AVENUE, SUNNY ISLAND, FL, 33160
PAZ DE URRIBARRI MAGLENY Director 19445 39 39 AVENUE, SUNNY ISLAND, FL, 33160
URRIBARRI JESUS President 19445 39 39 AVENUE, SUNNY ISLAND, FL, 33160
URRIBARRI JESUS Vice President 19445 39 39 AVENUE, SUNNY ISLAND, FL, 33160
URRIBARRI JESUS Treasurer 19445 39 39 AVENUE, SUNNY ISLAND, FL, 33160
URRIBARRI JESUS Secretary 19445 39 39 AVENUE, SUNNY ISLAND, FL, 33160
ESCOBAR LUIS A Agent 6209 WEST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-13 19445 39 39 AVENUE, SUNNY ISLAND, FL 33160 -
CHANGE OF MAILING ADDRESS 2004-10-13 19445 39 39 AVENUE, SUNNY ISLAND, FL 33160 -
CANCEL ADM DISS/REV 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-23 6209 WEST COMMERCIAL BLVD, SUITE 7, FT LAUDERDALE, FL 33319 -
REINSTATEMENT 2003-06-23 - -
REGISTERED AGENT NAME CHANGED 2003-06-23 ESCOBAR, LUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015560 TERMINATED 1000000461725 MIAMI-DADE 2013-05-23 2033-05-29 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-07-06
REINSTATEMENT 2004-10-13
REINSTATEMENT 2003-06-23
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-17
Domestic Profit 1999-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State