Search icon

THE VENMAR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE VENMAR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VENMAR GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000020441
FEI/EIN Number 593709104

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

Address: 21975 SW 125 AVE., MIAMI, FL, 33170
Mail Address: 21975 SW 125 AVE., MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ-VENTO MARCIA Agent 21975 SW 125 AVE., MIAMI, FL, 33170
MENDEZ-VENTO MARCIA Director 21975 SW 125 AVENUE, MIAMI, FL, 33170
VENTO ROBERT A Director 21975 SW 125 AVENUE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 21975 SW 125 AVE., MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 21975 SW 125 AVE., MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2003-04-08 21975 SW 125 AVE., MIAMI, FL 33170 -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State