Search icon

VENUR, LLC. - Florida Company Profile

Company Details

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

VENUR, 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: 21 Aug 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: L13000118353
FEI/EIN Number 46-3587506

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

Address: 3851 Nw 132nd St., Opa Locka, FL, 33054, US
Mail Address: 3851 Nw 132nd St, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ GRETTY J Managing Member 3851 Nw 132nd St., Opa Locka, FL, 33054
Diaz Stephanie Manager 3851 Nw 132nd St., Opa Locka, FL, 33054
Erika Akouri Agent 3851 Nw 132nd St, Opa-locka, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Erika , Akouri -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 3851 Nw 132nd St, Opa-locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-02-26 3851 Nw 132nd St., Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 3851 Nw 132nd St., Opa Locka, FL 33054 -
LC DISSOCIATION MEM 2015-03-20 - -
LC AMENDMENT 2015-03-20 - -
LC REVOCATION OF DISSOLUTION 2015-03-19 - -
VOLUNTARY DISSOLUTION 2015-03-15 - -
LC AMENDMENT 2014-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197428603 2021-03-20 0455 PPP 8660 W Flagler St N/A, Miami, FL, 33144-2031
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9458
Loan Approval Amount (current) 9458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-2031
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9502.05
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State