Search icon

VEN-TECH SUPPLY, INC.

Company Details

Entity Name: VEN-TECH SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2012 (13 years ago)
Date of dissolution: 03 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: P12000060085
FEI/EIN Number 46-0541942
Mail Address: 20379 W COUNTRY CLUB DR, AVENTURA, FL, 33180, US
Address: 20379 W COUNTRY CLUB DR., AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTES RODRIGUEZ LEONARDO Agent 20379 W COUNTRY CLUB DR, AVENTURA, FL, 33180

President

Name Role Address
MONTES MARTHA E President 20379 W COUNTRY CLUB DR, AVENTURA, FL, 33180

Director

Name Role Address
MONTES MARTHA E Director 20379 W COUNTRY CLUB DR, AVENTURA, FL, 33180
MONTES LEONARDO Director 20379 W COUNTRY CLUB DR, AVENTURA, FL, 33180

Vice President

Name Role Address
MONTES LEONARDO Vice President 20379 W COUNTRY CLUB DR, AVENTURA, FL, 33180

Secretary

Name Role Address
VELEZ MARTHA Secretary 20379 W COUNTRY CLUB DR, AVENTURA, FL, 33180

Treasurer

Name Role Address
VELEZ MARTHA Treasurer 20379 W COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 20379 W COUNTRY CLUB DR., APT. # 1139, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2016-03-28 20379 W COUNTRY CLUB DR., APT. # 1139, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 20379 W COUNTRY CLUB DR, APT. # 1139, AVENTURA, FL 33180 No data

Documents

Name Date
Voluntary Dissolution 2019-09-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-24
Domestic Profit 2012-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State