Search icon

VENELATIN PRODUCTIONS LLC - Florida Company Profile

Company Details

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

VENELATIN PRODUCTIONS 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: 11 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000081213
FEI/EIN Number 82-1153514

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

Address: 220 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 14039 SW 126th PATH, Miami, FL, 33186, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ARMANDO Manager 14039 SW 126th PATH, Miami, FL, 33186
URBINA RAFAEL S Manager 9734 NW 75th ST, Doral, FL, 33178
GONZALEZ ARMANDO Agent 14039 SW 126th PATH, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-09-03 GONZALEZ, ARMANDO -
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 14039 SW 126th PATH, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 220 MIRACLE MILE, SUITE 209, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-08-17 220 MIRACLE MILE, SUITE 209, CORAL GABLES, FL 33134 -
REINSTATEMENT 2020-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-10-10 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-03
REINSTATEMENT 2020-05-22
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-03-26
LC Amendment 2017-10-10
Florida Limited Liability 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2584078209 2020-08-02 0455 PPP 220 Miracle Mile, Coral Gables, FL, 33134
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36275
Loan Approval Amount (current) 36275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36701.23
Forgiveness Paid Date 2021-10-15
6912758907 2021-05-05 0455 PPS 220 Miracle Mile Ste 209, Coral Gables, FL, 33134-5909
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15079.8
Loan Approval Amount (current) 15079.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5909
Project Congressional District FL-27
Number of Employees 2
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15127.97
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State