Search icon

VEN KRETE, INC.

Company Details

Entity Name: VEN KRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2002 (23 years ago)
Document Number: P02000065945
FEI/EIN Number 160035802
Address: 1511 nw 91 avenue, Coral Springs, FL, 33071, US
Mail Address: 1511 Northwest 91st Avenue, Coral Springs,, 1511 Northwest 91st Avenue, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORCA JUAN Agent 1511 nw 91 avenue, Coral Springs, FL, 33071

President

Name Role Address
MAYORCA JUAN C President 1511 nw 91 avenue, Coral springs, FL, 33071

Secretary

Name Role Address
Rodriguez Susana Secretary 1511 nw 91 avenue, coral springs, FL, 33071

Officer

Name Role Address
Mayorca Juan M Officer 1511 nw 91 avenue, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1511 nw 91 avenue, 922, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1511 nw 91 avenue, 922, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1511 nw 91 avenue, 922, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2004-04-12 MAYORCA, JUAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000109486 ACTIVE 1000000944657 BROWARD 2024-02-21 2034-02-28 $ 1,477.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000109013 TERMINATED 1000000860229 BROWARD 2020-02-12 2040-02-19 $ 4,094.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000154136 ACTIVE 1000000817377 BROWARD 2019-02-25 2029-02-27 $ 859.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State