Entity Name: | VENEZOLANOS Y AMERICANOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 May 2016 (9 years ago) |
Document Number: | N16000004441 |
FEI/EIN Number | 81-2496234 |
Address: | 8300 NW 53rd. St., Doral, FL, 33166, US |
Mail Address: | 16195 LAUREL DRIVE, WESTON, FL, 33326, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF GUILLERMO WSr. | Agent | 16195 Laurel Drive, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
Viera Blanco Orlando FDr. | President | 5223 NW 94Th., Doral, FL, 33178 |
Name | Role | Address |
---|---|---|
Mujica Vladimiro Dr. | Vice President | 17 W Vernon Ave., Phoenix, AZ, 85003 |
Name | Role | Address |
---|---|---|
Aguerrevere Gonzalo | Secretary | 16300 Golf Club Road, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
Wolf Guillermo WDr. | Treasurer | 16195 Laurel Drive, Weston, FL, 333261617 |
Name | Role | Address |
---|---|---|
Angarita Marisol Dr. | Director | 1915 Brickell Avenue, Miami, FL, 33129 |
Betancourt Eduardo FDr. | Director | 10887 NW 17th St., Miami, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000045026 | VENAMERICA | ACTIVE | 2016-05-03 | 2026-12-31 | No data | 16195 LAUREL DR, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-12 | WOLF, GUILLERMO W, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 16195 Laurel Drive, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 8300 NW 53rd. St., Suite 350, Doral, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 8300 NW 53rd. St., Suite 350, Doral, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
Domestic Non-Profit | 2016-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State