Search icon

VENAUTO LLC - Florida Company Profile

Company Details

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

VENAUTO 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: 03 Apr 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Apr 2014 (11 years ago)
Document Number: L14000055825
FEI/EIN Number 65-1099318

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

Address: 5600 COLLINS AVE UNIT 10D, MIAMI BEACH, FL, 33140, US
Mail Address: C/O 780 NW 42ND AVE SUITE 325, MIAMI, FL, 33126, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Veneranda Mauricio J Manager 5600 Collins Ave Unit 10D, Miami Beach, FL, 33140
ANGEL D. CORDOVA & CO. Agent 780 NW 42ND AVE SUITE 325, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-08 5600 COLLINS AVE UNIT 10D, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-03-08 ANGEL D. CORDOVA & CO. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 780 NW 42ND AVE SUITE 325, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 5600 COLLINS AVE UNIT 10D, MIAMI BEACH, FL 33140 -
CONVERSION 2014-04-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000021686. CONVERSION NUMBER 500000139615

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State