Search icon

VENEZOLANOS EN KENDALL, INC - Florida Company Profile

Company Details

Entity Name: VENEZOLANOS EN KENDALL, 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: 01 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: N16000007749
FEI/EIN Number 81-3967528

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

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

Key Officers & Management

Name Role Address
MORA GLORIA President 12426 SW 122 STREET, MIAMI, FL, 33186
SANABRIA YASMINA Vice President 15441 SW 49 STREET, MIAMI, FL, 33185
PRIETO NACARY Director 9935 NW 46th ST, MIAMI, FL, 33178
ROMERO CRISTINA Director 9709 HAMMOCKS BLVD #101, MIAMI, FL, 33196
QUINTERO CAROL Chief Financial Officer 3323 SW 154 CT, MIAMI, FL, 33185
FIGUEROA YVETTE Director 11592 SW 148 PATH, MIAMI, FL, 33196
MORA GLORIA Agent 12498 SW 123 Court, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006931 ALL FOR VENEZUELA EXPIRED 2019-01-14 2024-12-31 - 12426 SW 122 ST, MIAMI, FL, 33186
G17000069592 UNIDOS POR VENEZUELA EXPIRED 2017-06-26 2022-12-31 - 12426 SW 122 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 12498 SW 123 Court, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-02-14 12498 SW 123 Court, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 12498 SW 123 Court, MIAMI, FL 33186 -
AMENDMENT 2016-09-30 - -

Documents

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: 03 Apr 2025

Sources: Florida Department of State