Entity Name: | VENSURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 22 May 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Dec 2015 (9 years ago) |
Document Number: | F13000002265 |
FEI/EIN Number |
52-2363150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1688 Meridian Avenue, 6th Floor, MIAMI BEACH, FL 33139 |
Mail Address: | 20 Gatehouse Road, Amherst, MA 01002 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KILLOH, SCOTT W. | President | 5959 COLLINS AVE., #907, MIAMI BEACH, FL 33140 |
FLOOD, HARRY J. | Treasurer | 1 Oyster Reef CV, Hilton Head, SC 29926 |
Flood, Harry J. | Secretary | 1 Oyster Reef CV, Hilton Head, SC 29926 |
Flood, Harry J. | Vice President | 1 Oyster Reef CV, Hilton Head, SC 29926 |
Soli, David A. | Vice President | 1057 Boca Cove Lane, Highland Beach, FL 33487 |
Flood, Harry J. | Director | 1 Oyster Reef CV, Hilton Head, SC 29926 |
Killoh, Scott W. | Director | 5959 Collins Avenue #907, Miami Beach, FL 33140 |
Sobiloff, Peter | Director | 23 Adams Drive, Cresskill, NJ 07626 |
Cotter, Cian | Director | 238 E. 4th Street, PH, New York, NY 10009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 1688 Meridian Avenue, 6th Floor, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2015-12-04 | VENSURE, INC. | - |
CHANGE OF MAILING ADDRESS | 2014-08-19 | 1688 Meridian Avenue, 6th Floor, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
Reg. Agent Change | 2016-08-17 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State