Entity Name: | VENEZIA OF JACKSONVILLE, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENEZIA OF JACKSONVILLE, INCORPORATED 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: | 12 Oct 2007 (18 years ago) |
Document Number: | P07000123471 |
FEI/EIN Number |
261455974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2875 NE 191 Street, Aventura, FL, 33180-2832, US |
Address: | 2875 NE 191 Street, Aventura, FL, 33180-2382, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEMIN CESAR A | Director | 2875 NE 191 Street, Aventura, FL, 331802832 |
ERNESTO GONZALEZ C.P.A., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-20 | Cemin, Cesar A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 2875 NE 191 Street, Suite 500, Aventura, FL 33180-2832 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 2875 NE 191 Street, Suite 500, Aventura, FL 33180-2382 | - |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 2875 NE 191 Street, Suite 500, Aventura, FL 33180-2382 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State