Search icon

VEN-AMERICAN CAPITAL INVESTMENTS, INC.

Company Details

Entity Name: VEN-AMERICAN CAPITAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1988 (36 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K38959
FEI/EIN Number 65-0087030
Address: 2401 SW 145TH AVE, MIRAMAR, FL 33027
Mail Address: 2401 SW 145TH AVE, Ste 407, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KRUSS, Andrew Agent 2843 S. Bayshore Dr, 8B, Miami, FL 33133

Chief Executive Officer

Name Role Address
KRUSS, ANDREW Chief Executive Officer 2843 S. BAYSHORE DR. 8-B, MIAMI, FL 33153

President

Name Role Address
KRUSS, ANDREW President 2843 S. BAYSHORE DR. 8-B, MIAMI, FL 33153

Director

Name Role Address
KRUSS, ANDREW Director 2843 S. BAYSHORE DR. 8-B, MIAMI, FL 33153
Kruss, PAUL A Director 2600 E ISLAND BLVD APT 702, AVENTURA, FL 33160
GROB, ELLEN KRUSS Director 2401 SW 145th Ave, Ste 407 Miramar, FL 33027

Secretary

Name Role Address
Kruss, PAUL A Secretary 2600 E ISLAND BLVD APT 702, AVENTURA, FL 33160

Treasurer

Name Role Address
GROB, ELLEN KRUSS Treasurer 2401 SW 145th Ave, Ste 407 Miramar, FL 33027

Vice President

Name Role Address
GROB, ELLEN KRUSS Vice President 2401 SW 145th Ave, Ste 407 Miramar, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-03-11 2401 SW 145TH AVE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2843 S. Bayshore Dr, 8B, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2017-09-25 KRUSS, Andrew No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 2401 SW 145TH AVE, MIRAMAR, FL 33027 No data
AMENDMENT 1989-03-21 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State