Search icon

VENETIC, INC. - Florida Company Profile

Company Details

Entity Name: VENETIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENETIC, INC. 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: 02 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P11000011219
FEI/EIN Number 274805948

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

Address: 7255 NW 68th Street, MIAMI, FL, 33166, US
Mail Address: 7255 NW 68th Street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Mark A Chief Executive Officer 15437 SW 139th Ct, MIAMI, FL, 33177
MCPHEE ALEXANDER J President 15437 SW 139th CT, MIAMI, FL, 33177
MCPHEE ALEXANDER J Agent 15437 SW 139th Ct, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 7255 NW 68th Street, Suite 17, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-23 7255 NW 68th Street, Suite 17, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 15437 SW 139th Ct, MIAMI, FL 33177 -
AMENDMENT 2014-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD FA238325CB001 2024-12-02 2027-12-01 2027-12-01
Unique Award Key CONT_AWD_FA238325CB001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2926483.85
Current Award Amount 2926483.85
Potential Award Amount 2926483.85

Description

Title THIS REQUIREMENT IS TO PROCURE, INSTALL, INTEGRATE, AND TEST ONE (1) AN/ TPS-70 NEXT GENERATION TRANSMITTER (NGTX) MODERNIZATION KIT FOR THE RADAR LOCATED AT THE CACOM-2 RADAR SITE IN SAN JOSE DEL GUAVIARE, COLOMBIA.
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes Z2BC: REPAIR OR ALTERATION OF RADAR AND NAVIGATIONAL FACILITIES

Recipient Details

Recipient VENETIC, INC
UEI SMDANQJ3BCK8
Recipient Address UNITED STATES, 7255 NW 68TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331663019
DEFINITIVE CONTRACT AWARD FA238324CB002 2023-10-23 2025-10-22 2025-10-22
Unique Award Key CONT_AWD_FA238324CB002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5777866.16
Current Award Amount 5777866.16
Potential Award Amount 5777866.16

Description

Title THIS ACTION WILL UPGRADE RADARS AT THE ESUFA AND PAC SAN JOSE SITES FOR COLOMBIA FMS.
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes Z2BC: REPAIR OR ALTERATION OF RADAR AND NAVIGATIONAL FACILITIES

Recipient Details

Recipient VENETIC, INC
UEI SMDANQJ3BCK8
Recipient Address UNITED STATES, 7255 NW 68TH ST STE 17, MIAMI, MIAMI-DADE, FLORIDA, 331663020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2477638401 2021-02-03 0455 PPS 7255 NW 68th St Ste 17, Miami, FL, 33166-3020
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63541
Loan Approval Amount (current) 63541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-3020
Project Congressional District FL-26
Number of Employees 4
NAICS code 334511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 63807.35
Forgiveness Paid Date 2021-07-08
9151107706 2020-05-01 0455 PPP 7255 NW 68th Street Suite 17, Miami, FL, 33166
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63541
Loan Approval Amount (current) 63541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64273.9
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State