Search icon

VEN3K 1916 LLC - Florida Company Profile

Company Details

Entity Name: VEN3K 1916 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEN3K 1916 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000123373
FEI/EIN Number 261586592

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

Address: 9850 NW 86TH TERRACE, DORAL, FL, 33178, US
Mail Address: 9850 NW 86TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTRESCA EMMA R Managing Member 9850 NW 86TH TERRACE, DORAL, FL, 33178
VENTRESCA ROBERTO Managing Member 9850 NW 86TH TERRACE, DORAL, FL, 33178
VENTRESCA DINO Managing Member 9850 NW 86TH TERRACE, DORAL, FL, 33178
LASTRE ANDRES Agent 10520 NW 26TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 9850 NW 86TH TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-03-30 9850 NW 86TH TERRACE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-03-30 LASTRE, ANDRES -
REINSTATEMENT 2013-02-12 - -
PENDING REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-14 10520 NW 26TH STREET, C 201, DORAL, FL 33172 -
LC AMENDMENT 2008-09-18 - -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-02-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-14
CORLCMMRES 2008-09-18
LC Amendment 2008-09-18
ANNUAL REPORT 2008-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State