Search icon

VENE FORMS, INC. - Florida Company Profile

Company Details

Entity Name: VENE FORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENE FORMS, 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: 12 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1994 (30 years ago)
Document Number: K11603
FEI/EIN Number 650021232

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

Address: 6500 SW 138 COURT, 701-C, MIAMI, FL, 33183
Mail Address: 6500 SW 138 COURT, 701-C, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO CARLOS E President 6500 SW 138 COURT 701-C, MIAMI, FL, 33183
CARRILLO ORIETTA D Director 6500 SW 138 COURT 701-C, MIAMI, FL, 33183
CARRILLO CARLOS E Agent 6500 SW 138 COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-10-06 CARRILLO, CARLOS E -
REGISTERED AGENT ADDRESS CHANGED 2011-10-06 6500 SW 138 COURT, 701-C, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-23 6500 SW 138 COURT, 701-C, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2000-04-23 6500 SW 138 COURT, 701-C, MIAMI, FL 33183 -
REINSTATEMENT 1994-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State