Search icon

VENAIR, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2005 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: P05000003187
FEI/EIN Number 202132503
Address: 16713 PARK CENTRE BLVD, MIAMI GARDENS, FL, 33169, US
Mail Address: 16713 PARK CENTRE BLVD, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_71732967
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
FERNANDEZ ZAMORA MIGUEL Vice President 16713 PARK CENTRE BLVD, MIAMI GARDENS, FL, 33169
SALO ERNEST Secretary DOMENECH I MONTANER 4, MATADEPERA, BARCELONA, 08223
SALO ERNEST Treasurer DOMENECH I MONTANER 4, MATADEPERA, BARCELONA, 08223
FERNANDEZ ANDRES President 16713 PARK CENTRE BLVD, MIAMI GARDENS, FL, 33169
ORTIZ ALEX Agent 2727 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
202132503
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-21 - -
AMENDMENT 2017-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 2727 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
AMENDMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 ORTIZ, ALEX -
AMENDMENT 2016-06-06 - -
AMENDMENT 2012-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-27 16713 PARK CENTRE BLVD, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2011-07-27 16713 PARK CENTRE BLVD, MIAMI GARDENS, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-09
Amendment 2018-05-21
ANNUAL REPORT 2018-04-21
Amendment 2017-12-18
ANNUAL REPORT 2017-03-18

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158665.00
Total Face Value Of Loan:
158665.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$158,665
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,960.76
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $158,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State