Entity Name: | VENESEND CARGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENESEND CARGO, 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. |
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: | 09 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L13000142778 |
FEI/EIN Number |
46-3838479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10610 NW 123rd STREET RD, MEDLEY, FL, 33178, US |
Mail Address: | 10610 NW 123rd STREET RD, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ CESAR C | Managing Member | 11601 NW 89TH STREET SUITE # 113, MIAMI, FL, 33178 |
VELASQUEZ CESAR C | Agent | 10610 NW 123rd STREET RD, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 10610 NW 123rd STREET RD, 101, MEDLEY, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 10610 NW 123rd STREET RD, 101, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 10610 NW 123rd STREET RD, 101, MEDLEY, FL 33178 | - |
REINSTATEMENT | 2018-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-04 | VELASQUEZ, CESAR C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-03-01 |
ANNUAL REPORT | 2016-06-01 |
AMENDED ANNUAL REPORT | 2015-06-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State