Search icon

VENE CORPORATION - Florida Company Profile

Company Details

Entity Name: VENE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2006 (18 years ago)
Document Number: P06000152765
FEI/EIN Number 208061779

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

Address: 18960 NW 57TH AVE, APT # 104, HIALEAH, FL, 33015
Mail Address: 18960 NW 57TH AVE, APT # 104, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA WOLFGANG E President 18960 NW 57TH AVE. APT# 104, HIALEAH, FL, 33015
ARTEAGA WOLFGANG E Agent 18960 NW 57TH AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 18960 NW 57TH AVE, APT # 104, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2008-07-17 18960 NW 57TH AVE, APT # 104, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-17 18960 NW 57TH AVE, APT# 104, HIALEAH, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000183957 TERMINATED 1000000253849 DADE 2012-02-24 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State