Search icon

VENTUREMFO LLC - Florida Company Profile

Company Details

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

VENTUREMFO 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 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: L19000091788
FEI/EIN Number 38-4119307

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

Address: 2385 NW EXECUTIVE CENTER DR., BOCA RATON, FL, 33431, US
Mail Address: 2385 NW EXECUTIVE CENTER DR., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRIO CAMERON A Manager 2385 NW EXECUTIVE CENTER DR., BOCA RATON, FL, 33431
CAPRIO CAMERON A Agent 2385 NW EXECUTIVE CENTER DR., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-04-19 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2385 NW EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL 33431 -
LC AMENDMENT 2019-06-06 - -
LC AMENDMENT 2019-05-31 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 CAPRIO, CAMERON A -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-06-06
LC Amendment 2019-05-31
Florida Limited Liability 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5224527206 2020-04-27 0455 PPP 888 Biscayne Blvd. Unit 3310, MIAMI, FL, 33132-1517
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 19614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33132-1517
Project Congressional District FL-27
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19790.79
Forgiveness Paid Date 2021-04-06
4419138307 2021-01-23 0455 PPS 888 Biscayne Blvd Apt 3310, Miami, FL, 33132-1517
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20295
Loan Approval Amount (current) 20295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1517
Project Congressional District FL-27
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20435.67
Forgiveness Paid Date 2021-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State