Search icon

VENEVISION INTERACTIVE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: VENEVISION INTERACTIVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENEVISION INTERACTIVE CORPORATION 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: 19 Sep 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P12000079819
FEI/EIN Number 46-1075563

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

Address: 700 NW 1st Ave, Miami, FL, 33136, US
Mail Address: 700 NW 1st Ave, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VENEVISION INTERACTIVE CORPORATION, NEW YORK 4897108 NEW YORK
Headquarter of VENEVISION INTERACTIVE CORPORATION, ILLINOIS CORP_71102726 ILLINOIS

Key Officers & Management

Name Role Address
Hernandez Eduardo L Director 700 NW 1st Ave, Miami, FL, 33136
Prat Ariel E Director 700 NW 1st Ave, Miami, FL, 33136
Dvorak Miguel Director 700 NW 1st Ave, Miami, FL, 33136
HERNANDEZ EDUARDO L Agent 700 NW 1st Ave, Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 700 NW 1st Ave, Suite 1700, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-02-20 700 NW 1st Ave, Suite 1700, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2019-02-20 HERNANDEZ, EDUARDO L. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 700 NW 1st Ave, Suite 1700, Miami, FL 33136 -
MERGER 2012-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000128293
ARTICLES OF CORRECTION 2012-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000263029 TERMINATED 1000000585465 MIAMI-DADE 2014-02-20 2024-03-04 $ 455.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3927357102 2020-04-12 0455 PPP 700 NW 1ST AVENUE, SUITE 1700, MIAMI, FL, 33136-4109
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264000
Loan Approval Amount (current) 264000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-4109
Project Congressional District FL-27
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267512.67
Forgiveness Paid Date 2021-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State