Search icon

VENPRO CORPORATION - Florida Company Profile

Company Details

Entity Name: VENPRO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VENPRO CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000058607
FEI/EIN Number 27-3087388

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

Address: 1830 NW 7 ST, 205-258, MIAMI, FL 33125
Mail Address: 4941 S 202nd East Ave, Broken Arrow, OK 74014
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miranda, Jonnathan A Agent 13191 SAPPHIRE FALLS LANE, ORLANDO, FL 32824
MIRANDA, JONNATHAN President 2250 NW 114TH AVE UNIT 1N, DORAL, FL 33172
MIRANDA, JONNATHAN Secretary 2250 NW 114TH AVE UNIT 1N, DORAL, FL 33172
MIRANDA, JONNATHAN Treasurer 2250 NW 114TH AVE UNIT 1N, DORAL, FL 33172
MIRANDA, JONNATHAN Director 2250 NW 114TH AVE UNIT 1N, DORAL, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 1830 NW 7 ST, 205-258, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Miranda, Jonnathan A -
CHANGE OF PRINCIPAL ADDRESS 2011-05-30 1830 NW 7 ST, 205-258, MIAMI, FL 33125 -
AMENDMENT 2011-01-06 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-30
Off/Dir Resignation 2011-01-06
Amendment 2011-01-06
Domestic Profit 2010-07-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State