Search icon

VENTA FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VENTA FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jun 2010 (15 years ago)
Date of dissolution: 30 Jun 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: F10000002694
FEI/EIN Number 208083209

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

Address: 1300 S. JONES BLVD., Las Vegas, NV, 89146, US
Mail Address: 1300 S. JONES BLVD, LAS VEGAS, NV, 89146
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MADIEDO JASON President 1300 S. Jones Blvd, Las Vegas, NV, 89146
MADIEDO JASON Secretary 1300 S. Jones Blvd, Las Vegas, NV, 89146
MADIEDO JASON Treasurer 1300 S. Jones Blvd, Las Vegas, NV, 89146
MADIEDO JASON Director 1300 S. Jones Blvd, Las Vegas, NV, 89146
DEHERRERA FELIX Director 1300 S. JONES BLVD., Las Vegas, NV, 89146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117586 VENTA WHOLESALE EXPIRED 2010-12-22 2015-12-31 - 1290 S. JONES BLVD. SUITE 150, LAS VEGAS, NV, 89146
G10000061262 ALTERRA HOME LOANS EXPIRED 2010-07-01 2015-12-31 - 1290 S. JONES BLVD., SUITE 150, LAS VEGAS, NV, 89146

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-06-30 - -
CHANGE OF MAILING ADDRESS 2016-06-30 1300 S. JONES BLVD., Las Vegas, NV 89146 -
REGISTERED AGENT CHANGED 2016-06-30 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 1300 S. JONES BLVD., Las Vegas, NV 89146 -
AMENDMENT 2010-09-14 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
AMENDMENT 2010-08-12 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Withdrawal 2016-06-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-17
Amendment 2010-09-14
Amendment 2010-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State