Entity Name: | ABILITIES VENTI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2021 (4 years ago) |
Document Number: | N07000006650 |
FEI/EIN Number |
510609968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17597 SW 28th Ct, Miramar, FL, 33029, US |
Mail Address: | 17597 SW 28th Ct, Miramar, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yarb Melissa | President | 11712 NW 59th St, Cooper City, FL, 33330 |
Stone Nicholas | Treasurer | 11150 SW 42nd Ct, Davie, FL, 33328 |
Payne Denise M | Vice President | 4400 NW 21st St, Lauderhill, FL, 33313 |
Behar David G | Agent | 17928 SW 28th Ct, Miramar, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 17597 SW 28th Ct, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 17597 SW 28th Ct, Miramar, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Behar, David G. | - |
REINSTATEMENT | 2021-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-07 | 17928 SW 28th Ct, Miramar, FL 33029 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2007-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-07 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State