Search icon

VENETIAN DENTAL STUDIO INC.

Company Details

Entity Name: VENETIAN DENTAL STUDIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: P04000150671
FEI/EIN Number 320131149
Address: 4311 SW 61ST AVENUE, DAVIE, FL, 33314, US
Mail Address: 4311 SW 61st Avenue, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENETIAN DENTAL STUDIO, INC. 401 (K) PLAN 2023 320131149 2024-05-28 VENETIAN DENTAL STUDIO, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7547015774
Plan sponsor’s address 4311 SW. 61ST. AVE., DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
VENETIAN DENTAL STUDIO, INC. 401 (K) PLAN 2019 320131149 2020-12-28 VENETIAN DENTAL STUDIO, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7547015774
Plan sponsor’s address 4311 SW. 61ST. AVE., DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2020-12-28
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
VENETIAN DENTAL STUDIO, INC. 401 (K) PLAN 2018 320131149 2020-12-28 VENETIAN DENTAL STUDIO, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7547015774
Plan sponsor’s address 4311 SW. 61ST. AVE., DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2020-12-28
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
VENETIAN DENTAL STUDIO INC 401 K PROFIT SHARING PLAN TRUST 2017 320131149 2018-07-20 VENETIAN DENTAL STUDIO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7547015774
Plan sponsor’s address 4311 SW 61ST AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing EMANUELE PIAZZERA
Valid signature Filed with authorized/valid electronic signature
VENETIAN DENTAL STUDIO INC 401 K PROFIT SHARING PLAN TRUST 2016 320131149 2017-07-27 VENETIAN DENTAL STUDIO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7547015774
Plan sponsor’s address 4311 SW 61ST AVE, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing EMANUELE PIAZZERA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PIAZZERA EMANUELE Agent 4311 SW 61ST AVENUE, DAVIE, FL, 33314

President

Name Role Address
PIAZZERA EMANUELE President 4311 SW 61ST AVENUE, DAVIE, FL, 33314

Secretary

Name Role Address
PIAZZERA EMANUELE Secretary 4311 SW 61ST AVENUE, DAVIE, FL, 33314

Treasurer

Name Role Address
PIAZZERA EMANUELE Treasurer 4311 SW 61ST AVENUE, DAVIE, FL, 33314

Director

Name Role Address
PIAZZERA EMANUELE Director 4311 SW 61ST AVENUE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-25 4311 SW 61ST AVENUE, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4311 SW 61ST AVENUE, DAVIE, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 4311 SW 61ST AVENUE, DAVIE, FL 33314 No data
AMENDMENT 2010-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2010-11-18 PIAZZERA, EMANUELE No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State