Search icon

VENBIENEX, INC. - Florida Company Profile

Company Details

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

VENBIENEX, 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: 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000057980
FEI/EIN Number 452600123

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

Address: 16135 EMERALD ESTATES DRIVE, N#268, WESTON, FL, 33331
Mail Address: 16135 EMERALD ESTATES DRIVE, N#268, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER JOHN President AV PRINCIPAL DE LA TAHONA RES EL PILON, TORRE B, PH A, CARACAS, VENE, XX
HAUSER JOHN Director AV PRINCIPAL DE LA TAHONA RES EL PILON, TORRE B, PH A, CARACAS, VENE, XX
RAMIREZ ADRIANA Vice President AV PRINCIPAL DE LA TAHONA RES EL PILON, TORRE B, PH A, CARACAS, VENE, XX
RAMIREZ ADRIANA Director AV PRINCIPAL DE LA TAHONA RES EL PILON, TORRE B, PH A, CARACAS, VENE, XX
SANCHEZ DE LIMA EUGENIA Secretary 10701 SW 63RD AVENUE, PINECRESS, FL, 33156
IGLESIAS ADOLFO E Agent 12060 SW 129TH COURT, SUITE #104, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State