Search icon

VENETIAN POMPANO CITI CENTRE LLC - Florida Company Profile

Company Details

Entity Name: VENETIAN POMPANO CITI CENTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENETIAN POMPANO CITI CENTRE 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: 18 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L19000185334
FEI/EIN Number 84-2781752

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

Address: 1700 NE 23rd St, Pompano Beach, FL, 33062, US
Mail Address: 9160 MERIDIAN DRIVE EAST, PARKLAND, FL, 33076, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PBJ ENTERPRISE COMPANY Authorized Member -
KT INVESTMENTS LLC Authorized Member -
Huynh Tam V Authorized Member 8948 SW 18th Rd, Boca Raton, FL, 33433
Nguyen Ashley Authorized Member 8456 NW 47th Dr, Coral Springs, FL, 33067
Le Tram Authorized Member 8948 SW 18th Rd, Boca Raton, FL, 33433
TRAN KENNY Agent 9160 MERIDIAN DRIVE EAST, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084624 VENETIAN NAIL SPA ACTIVE 2019-08-09 2029-12-31 - 9160 MERIDIAN DRIVE EAST, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 1700 NE 23rd St, Suite 102, Pompano Beach, FL 33062 -
REINSTATEMENT 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 TRAN, KENNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-01-12
Florida Limited Liability 2019-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State