Search icon

VENETO DECO USA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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