Search icon

VENTURE LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: VENTURE LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE LOGISTICS, 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: 12 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L06000049373
FEI/EIN Number 205636707

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

Address: 9290 NW 112th Ave, Suite 15, MIAMI, FL, 33178, US
Mail Address: 9290 NW 112th Ave, Suite 15, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salazar Maria R Secretary 930 PARADISO AVE, CORAL GABLES, FL, 33146
SALAZAR JAVIER J Manager 930 PARADISO AVE, CORAL GABLES, FL, 33146
SALAZAR JAVIER J Agent 9290 NW 112th Ave, Suite 15, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036627 VENTURE LOGISTICS EXPIRED 2012-04-17 2017-12-31 - 11825 NW 100 RD, STE# 3, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 9290 NW 112th Ave, Suite 15, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 9290 NW 112th Ave, Suite 15, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-02-27 9290 NW 112th Ave, Suite 15, MIAMI, FL 33178 -
LC AMENDMENT 2020-04-03 - -
LC AMENDMENT AND NAME CHANGE 2012-05-21 VENTURE LOGISTICS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-26
LC Amendment 2020-04-03
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State