Search icon

VENETIAN REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VENETIAN REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENETIAN REAL ESTATE HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 Jun 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Jul 2004 (21 years ago)
Document Number: L04000046293
FEI/EIN Number 201332269

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

Address: 2900 WEST 84TH STREET, HIALEAH, FL, 33018
Mail Address: 2900 WEST 84TH STREET, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMITED AGENT SERVICES, LLC Agent -
GOMEZ LORENA Managing Member 2900 WEST 84TH STREET, HIALEAH, FL, 33018
GOMEZ EVELIO Managing Member 2900 WEST 84TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 9304 N Beechtree Way, Crystal River, FL 34428 -
REGISTERED AGENT NAME CHANGED 2013-04-15 Limited Agent Services, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 2900 WEST 84TH STREET, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2005-02-01 2900 WEST 84TH STREET, HIALEAH, FL 33018 -
AMENDED AND RESTATEDARTICLES 2004-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State