Entity Name: | VENEINTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENEINTER 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: | 17 Feb 2017 (8 years ago) |
Last Event: | LC CAN STMNT OF AUTHORITY |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | L17000038657 |
FEI/EIN Number |
82-0835607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326, US |
Mail Address: | 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ DE BENITO MARIA LIGIA | Manager | 448 LAKEVIEW DRIVE #3, WESTON, FL, 33326 |
BENITO SUAREZ JAIME FERNANDO | Manager | 16831 ROYAL POINCIANA DRIVE, WESTON, FL, 33326 |
STROCK & COHEN ZIPPER LAW GROUP PA | Agent | 2900 GLADES CIR STE 750, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC CAN STMNT OF AUTHORITY | 2022-02-04 | - | - |
LC STMNT OF AUTHORITY | 2022-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 16831 ROYAL POINCIANA DRIVE, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 16831 ROYAL POINCIANA DRIVE, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 2900 GLADES CIR STE 750, WESTON, FL 33327 | - |
LC STMNT OF AUTHORITY | 2018-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | STROCK & COHEN ZIPPER LAW GROUP PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-05 |
CORLCAUTH | 2022-02-04 |
CORLCCAUTH | 2022-02-04 |
ANNUAL REPORT | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
CORLCAUTH | 2018-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State