Entity Name: | VENEX SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENEX SYSTEMS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 09 Mar 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Mar 1995 (30 years ago) |
Document Number: | L56072 |
FEI/EIN Number |
593029344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3350 SW 148TH AVE, SUITE 110, MIRAMAR, FL, 33027, US |
Address: | 3350 SW 148th Ave., STE 110, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Venegas Jesus E | President | 6946 W Wedgewood Ave., Davie, FL, 33331 |
Cheema Bal | Agent | 3350 SW 148th Ave., Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 3350 SW 148th Ave., 110, Miramar, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 3350 SW 148th Ave., STE 110, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 3350 SW 148th Ave., STE 110, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-06 | Cheema, Bal | - |
NAME CHANGE AMENDMENT | 1995-03-06 | VENEX SYSTEMS INC. | - |
REINSTATEMENT | 1995-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2706947202 | 2020-04-16 | 0455 | PPP | 3625 NW 82nd Ave. Suite 102, Doral, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State