Search icon

VENE-PORT , CORP

Company Details

Entity Name: VENE-PORT , CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000003716
Address: 10723 NW 85 TERRACE, 6, MIAMI, FL, 33178, US
Mail Address: 608 S. HILL ST, 704, LOS ANGELES, CA, 90014, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YABBARA NEHMEH ANGEL RAMON Agent 608 S. HILL ST, LOS ANGELES, FL, 90014

President

Name Role Address
YABBARA NEHMEH ANGEL RAMON President 608 S. HILL ST # 704, LOS ANGELES, CA, 90014

Vice President

Name Role Address
DE YABBARA KEILA M Vice President 608 S. HILL ST #704, LOS ANGELES, CA, 90014

Secretary

Name Role Address
DA SILVA GIMENEZ JOSE L Secretary 608 S HILL ST #704, LOS ANGELES, CA, 90014

Treasurer

Name Role Address
DA SILVA GIMENEZ JORGE L Treasurer 608 S HILL ST #704, LOS ANGELES, CA, 90014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2012-03-16 VENE-PORT , CORP No data

Documents

Name Date
Amendment and Name Change 2012-03-16
Domestic Profit 2012-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State