Entity Name: | VENTTO LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENTTO 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: | 11 Mar 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Mar 2015 (10 years ago) |
Document Number: | L15000043359 |
FEI/EIN Number |
81-1124147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 NW 21st ST, MIAMI, FL, 33172, US |
Mail Address: | 10800 NW 21st ST, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ CARLOS A | Manager | 10800 NW 21st ST, MIAMI, FL, 33172 |
BRICENO JUAN CARLOS | Agent | 7316 SW 48 ST, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000032712 | VENTTO | ACTIVE | 2015-03-31 | 2025-12-31 | - | 7316 SW 48 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 10800 NW 21st ST, 150, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 10800 NW 21st ST, 150, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 7316 SW 48 ST, MIAMI, FL 33155 | - |
LC NAME CHANGE | 2015-03-13 | VENTTO LLC. | - |
CONVERSION | 2015-03-11 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000040512. CONVERSION NUMBER 300000149733 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-13 |
LC Name Change | 2015-03-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State