Entity Name: | VENETO DECO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENETO DECO USA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2024 (5 months ago) |
Document Number: | L14000025799 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11458 SW 237 TERRACE, HOMESTEAD, FL, 33032, US |
Mail Address: | 11458 SW 237 TERRACE, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWIN YOBANI AVILA | Manager | CARRERA 56 D 128 B 55, BOGOTA, CU, 11001 |
LINDA EMILSE VARGAS CASTILLO | Manager | 11458 SW 237 TERRACE, HOMESTEAD, FL, 33032 |
EDWIN YOBANI AVILA PULIDO | Authorized Member | 11458 SW 237 TERRACE, HOMESTEAD, FL, 33032 |
LINDA EMILSE VARGAS CASTILLO | Agent | 11458 SW 237 TERRACE, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-27 | - | - |
LC AMENDMENT | 2022-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-26 | 11458 SW 237 TERRACE, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2022-09-26 | 11458 SW 237 TERRACE, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-26 | LINDA EMILSE VARGAS CASTILLO | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-26 | 11458 SW 237 TERRACE, HOMESTEAD, FL 33032 | - |
REINSTATEMENT | 2015-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000279350 | TERMINATED | 1000000711586 | BROWARD | 2016-04-25 | 2026-04-28 | $ 1,187.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-27 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
LC Amendment | 2022-09-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State