Search icon

VENE DISCOUNT CORP. - Florida Company Profile

Company Details

Entity Name: VENE DISCOUNT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENE DISCOUNT CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2009 (16 years ago)
Date of dissolution: 20 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: P09000022002
FEI/EIN Number 264426181

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

Address: 2006 WEST FLAGLER STREET, MIAMI, FL, 33135, US
Mail Address: 2006 WEST FLAGLER STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG LUZ President 2006 WEST FLAGLER STREET, MIAMI, FL, 33135
CHANG LUZ Secretary 2006 WEST FLAGLER STREET, MIAMI, FL, 33135
CHANG LUZ Treasurer 2006 WEST FLAGLER STREET, MIAMI, FL, 33135
CHANG LUZ Director 2006 WEST FLAGLER STREET, MIAMI, FL, 33135
CHANG LUZ Agent 2006 WEST FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-20 - -
AMENDMENT 2013-07-10 - -
REGISTERED AGENT NAME CHANGED 2013-07-10 CHANG, LUZ -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 2006 WEST FLAGLER STREET, MIAMI, FL 33135 -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21
Amendment 2013-07-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2011-04-06
Domestic Profit 2009-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State