Search icon

VENEFLO, L.C. - Florida Company Profile

Company Details

Entity Name: VENEFLO, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENEFLO, L.C. 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: 19 Jul 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L95000000547
FEI/EIN Number 650689478

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

Address: 325 S BISCAYNE BLVD, # 1514, MIAMI, FL, 33131, US
Mail Address: 325 S BISCAYNE BLVD, # 1514, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTOLINO YADIRA Managing Member 325 S BISCAYNE BLVD # 1514, MIAMI, FL, 33131
Ottolino Eduardo J Managing Member 325 S BISCAYNE BLVD, MIAMI, FL, 33131
OTTOLINO GIUSEPPE Agent 325 S BISCAYNE BLVD, MIAMI, FL, 33131
OTTOLINO GIUSEPPE Manager 325 S BISCAYNE BLVD # 1514, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-26 325 S BISCAYNE BLVD, # 1514, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 325 S BISCAYNE BLVD, # 1514, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 325 S BISCAYNE BLVD, # 1514, MIAMI, FL 33131 -
REINSTATEMENT 1999-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -
REINSTATEMENT 1996-10-24 - -
REGISTERED AGENT NAME CHANGED 1996-10-24 OTTOLINO, GIUSEPPE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State