Entity Name: | VENEZOLANOS EN KENDALL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2016 (8 years ago) |
Document Number: | N16000007749 |
FEI/EIN Number | 81-3967528 |
Address: | 12498 SW 123 Court, MIAMI, FL, 33186, US |
Mail Address: | 12498 SW 123 Court, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORA GLORIA | Agent | 12498 SW 123 Court, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
MORA GLORIA | President | 12426 SW 122 STREET, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
SANABRIA YASMINA | Vice President | 15441 SW 49 STREET, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
PRIETO NACARY | Director | 9935 NW 46th ST, MIAMI, FL, 33178 |
ROMERO CRISTINA | Director | 9709 HAMMOCKS BLVD #101, MIAMI, FL, 33196 |
FIGUEROA YVETTE | Director | 11592 SW 148 PATH, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
QUINTERO CAROL | Chief Financial Officer | 3323 SW 154 CT, MIAMI, FL, 33185 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000006931 | ALL FOR VENEZUELA | EXPIRED | 2019-01-14 | 2024-12-31 | No data | 12426 SW 122 ST, MIAMI, FL, 33186 |
G17000069592 | UNIDOS POR VENEZUELA | EXPIRED | 2017-06-26 | 2022-12-31 | No data | 12426 SW 122 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 12498 SW 123 Court, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 12498 SW 123 Court, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 12498 SW 123 Court, MIAMI, FL 33186 | No data |
AMENDMENT | 2016-09-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2017-03-05 |
Amendment | 2016-09-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State