Search icon

VENEMERK2, LLC

Company Details

Entity Name: VENEMERK2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2008 (17 years ago)
Document Number: L07000044788
FEI/EIN Number 208975631
Address: 10201 HAMMOCKS BLVD, SUITE 156, MIAMI, FL, 33196
Mail Address: 268 SE 32 Avenue, Homestead, FL, 33033, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ANGELICA A Agent 268 SE 32 Avenue, Homestead, FL, 33033

Managing Member

Name Role Address
DIAZ ANGELICA A Managing Member 268 SE 32 Avenue, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062658 Q' HUBO CAFE ACTIVE 2019-05-29 2029-12-31 No data 10201 HAMMOCKS BLVD SUITE #156, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-22 10201 HAMMOCKS BLVD, SUITE 156, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 268 SE 32 Avenue, Homestead, FL 33033 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 10201 HAMMOCKS BLVD, SUITE 156, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 DIAZ, ANGELICA A No data
LC AMENDMENT 2008-04-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000646201 ACTIVE 1000000380675 DADE 2012-09-19 2032-10-10 $ 1,596.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State