Search icon

VEN-ARG LLC - Florida Company Profile

Company Details

Entity Name: VEN-ARG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEN-ARG 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: 22 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: L07000086235
FEI/EIN Number 260762254

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

Address: 9737 NW 41 ST, SUITE 790, DORAL, FL, 33178, US
Mail Address: 9737 NW 41 ST, SUITE 790, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVARES LUIS Managing Member 9737 NW 41 ST, DORAL, FL, 33178
GUZMAN FABIAN Managing Member 9737 NW 41 ST, DORAL, FL, 33178
OLIVARES LUIS Agent 9737 NW 41 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 9737 NW 41 ST, SUITE 790, DORAL, FL 33178 -
LC AMENDMENT 2016-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-16 9737 NW 41 ST, SUITE 790, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-06-16 9737 NW 41 ST, SUITE 790, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-04-08 OLIVARES, LUIS -
REINSTATEMENT 2014-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-27
LC Amendment 2016-06-16
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State