Search icon

VENE ENTERPRISES, LLC - Florida Company Profile

Company Details

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

VENE ENTERPRISES, 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: 15 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2013 (12 years ago)
Document Number: L10000006198
FEI/EIN Number 271742605

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

Address: 12040 NE 16fh Ave, Apt 212, Miami, FL, 33161, US
Mail Address: 12040 Northeast 16th Avenue, Apt 212, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dager Mauricio E Manager 12040 Northeast 16th Avenue, North Miami, FL, 33161
Cordido Virginia C Manager 12040 Northeast 16th Avenue, North Miami, FL, 33161
DAGER MAURICIO E Agent 12040 Northeast 16th Avenue, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054402 SOUTHEAST HOME INSPECTION SERVICES ACTIVE 2021-04-20 2026-12-31 - 12040 NE 16TH AVE, APT 212, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 12040 NE 16fh Ave, Apt 212, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-01-13 12040 NE 16fh Ave, Apt 212, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 12040 Northeast 16th Avenue, Apt 212, North Miami, FL 33161 -
LC AMENDMENT 2013-01-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State