Search icon

VENEJAX ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: VENEJAX ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENEJAX ENTERPRISES CORP. 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: 14 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000026551
FEI/EIN Number 593693613

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

Address: 3711 SW 89 CT, MIAMI, FL, 33165
Mail Address: 3711 SW 89 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL COSME JOSE MICHAEL President 3711 SW 89 CT, MIAMI, FL, 33165
DEL COSME JOSE MICHAEL Agent 3711 SW 89 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-05-21 VENEJAX ENTERPRISES CORP. -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 3711 SW 89 CT, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2007-01-16 - -
REGISTERED AGENT NAME CHANGED 2007-01-16 DEL COSME, JOSE MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 3711 SW 89 CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2007-01-16 3711 SW 89 CT, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-10-11 - -

Documents

Name Date
Name Change 2007-05-21
REINSTATEMENT 2007-01-16
ANNUAL REPORT 2005-06-29
Amendment 2004-10-11
Off/Dir Resignation 2004-09-15
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-04-15
Domestic Profit 2001-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State