Search icon

VENE COURRIER, INC.

Company Details

Entity Name: VENE COURRIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P04000039150
FEI/EIN Number 651218346
Address: 3803 NW 125 ST, OPALOCKA, FL, 33054, US
Mail Address: 9752 NW 131 ST, HIALEAH GARDEN, FL, 33018, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN ERIKA Agent 9752 NW 131 ST, HIALEAH GARDEN, FL, 33018

Vice President

Name Role Address
DURAN ERIKA Vice President 9752 NW 131 ST, HIALEAH GARDEN, FL, 33018

President

Name Role Address
Meraz Higinio M President 9752 NW 131 ST, Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105241 EMANUEL MOTORS EXPIRED 2011-10-27 2016-12-31 No data 4180 NW 132 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-14 DURAN, ERIKA No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 3803 NW 125 ST, OPALOCKA, FL 33054 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 9752 NW 131 ST, HIALEAH GARDEN, FL 33018 No data
CHANGE OF MAILING ADDRESS 2017-04-12 3803 NW 125 ST, OPALOCKA, FL 33054 No data
AMENDMENT 2016-07-05 No data No data
AMENDMENT 2013-05-06 No data No data
AMENDMENT 2012-06-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
Amendment 2016-07-05
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State