Search icon

VENESEND CARGO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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