Search icon

VENE-POWER INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: VENE-POWER INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENE-POWER INTERNATIONAL, 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: 10 Jul 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000074652
FEI/EIN Number 470888991

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

Address: 1396 SW 160TH AVE, 687, SUNRISE, FL, 33326
Mail Address: 1396 SW 160TH AVE, 687, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA PEREIRA MANUEL President 1396 SW 160TH AVE, SUNRISE, FL, 33326
DA SILVA PEREIRA MANUEL Director 1396 SW 160TH AVE, SUNRISE, FL, 33326
FERREIRA IVAN Vice President 1396 SW 160TH AVE, SUNRISE, FL, 33326
FERREIRA IVAN Director 1396 SW 160TH AVE, SUNRISE, FL, 33326
FERREIRA IVAN Agent 1290 WESTON RD STE 306-Y, FORT LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 1396 SW 160TH AVE, 687, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2004-04-19 1396 SW 160TH AVE, 687, SUNRISE, FL 33326 -
AMENDMENT 2004-02-04 - -
REGISTERED AGENT NAME CHANGED 2003-08-07 FERREIRA, IVAN -
REGISTERED AGENT ADDRESS CHANGED 2003-08-07 1290 WESTON RD STE 306-Y, FORT LAUDERDALE, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000532835 TERMINATED 1000000157119 DADE 2010-03-01 2030-04-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-04-19
Amendment 2004-02-04
ANNUAL REPORT 2003-08-07
Domestic Profit 2002-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State