VENMOTORS LLC - Florida Company Profile

Entity Name: | VENMOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENMOTORS 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: | 09 Feb 2017 (8 years ago) |
Date of dissolution: | 17 Jan 2025 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2025 (5 months ago) |
Document Number: | L17000032206 |
FEI/EIN Number |
81-5363744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4498 Dixie Hwy, Oakland Park, FL, 33334, US |
Mail Address: | 4498 Dixie Hwy, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINEIRO ANGEL | Managing Member | 4498 N DIXIE HWY, Oakland Park, FL, 33334 |
Pineiro Angel | Agent | 5934 Rodman St, Hollywood, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000071389 | PRESTIGE CARS OF HOLLYWOOD | EXPIRED | 2019-06-26 | 2024-12-31 | - | 5834 FUNSTON ST, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 4498 Dixie Hwy, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 4498 Dixie Hwy, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 5934 Rodman St, Hollywood, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-09 | Pineiro, Angel | - |
LC AMENDMENT | 2017-09-25 | - | - |
LC AMENDMENT | 2017-03-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUGANO CAPITAL, INC. d/b/a START AUTO FINANCE, Appellant(s) v. VENMOTORS, LLC, Appellee(s). | 4D2024-0035 | 2024-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUGANO CAPITAL, INC. |
Role | Appellant |
Status | Active |
Representations | Sebastian Ohanian |
Name | VENMOTORS LLC |
Role | Appellee |
Status | Active |
Representations | Marshall Adams |
Name | Hon. Betsy Benson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-03-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Lugano Capital, Inc. |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-01-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | Lugano Capital, Inc. |
View | View File |
Docket Date | 2024-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 |
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-27 |
LC Amendment | 2017-09-25 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State