Search icon

VENETO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VENETO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENETO ENTERPRISES, 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: 30 Jul 1987 (38 years ago)
Document Number: M56475
FEI/EIN Number 592829141

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

Address: VENETO ENTERPRISES, INC., 1465 NW 97 AVENUE, DORAL, FL, 33172
Mail Address: VENETO ENTERPRISES, INC., 1465 NW 97 AVENUE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAL FARRA JUDITH President 1465 N.W. 97 AVE., DORAL, FL, 33172
DAL FARRA PAOLO Vice President 1465 N.W. 97 AVE., DORAL, FL, 33172
COLATORTI DAVID R Secretary 13878 SW 28TH ST, MIRAMAR, FL, 330273964
DAL FARRA PAOLO Agent 1465 N.W. 97 AVE., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 VENETO ENTERPRISES, INC., 1465 NW 97 AVENUE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-03-23 VENETO ENTERPRISES, INC., 1465 NW 97 AVENUE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 1465 N.W. 97 AVE., DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2001-04-23 DAL FARRA, PAOLO -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State