Search icon

VENSURE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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