Search icon

VENEDOM, LLC - Florida Company Profile

Company Details

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

VENEDOM, 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: 13 Dec 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: L07000123798
FEI/EIN Number 510663034

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

Address: 8430 NW 68TH ST, MIAMI, Fl, 33166, UN
Mail Address: 8430 NW 68TH ST, MIAMI, FL, 33166, UN
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISOSTOMO JOSE Manager 8430 NW 68th St, MIAMI, FL, 33166
CANATE YADIRA Manager 8430 NW 68TH ST, MIAMI, FL, 33166
CRISOSTOMO JOSE Agent 8430 NW 68th St, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 8430 NW 68TH ST, UNIT 2, MIAMI, Florida 33166 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 8430 NW 68th St, Unit 2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-08-25 8430 NW 68TH ST, UNIT 2, MIAMI, Florida 33166 UN -
LC NAME CHANGE 2014-02-07 VENEDOM, LLC -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000836467 TERMINATED 1000000183670 DADE 2010-08-04 2020-08-11 $ 415.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State