Entity Name: | VENE FAST LOGISTIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENE FAST LOGISTIC 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: | 23 Oct 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jan 2016 (9 years ago) |
Document Number: | P13000087106 |
FEI/EIN Number |
46-3947314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2031 SW 112th terrace, Miramar, FL, 33025, US |
Address: | 2031 SW 112th Terrace, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO ERIKA N | Secretary | 2031 SW 112th terrace, Miramar, FL, 33025 |
Robles Eliana H | President | 8842 W 33rd Ave, Hialeah, FL, 33018 |
Rivas Juan V | Vice President | 8842 W 33rd Ave, Hialeah, FL, 33018 |
RIVERO ERIKA N | Agent | 2031 SW 112th terrace, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 2031 SW 112th Terrace, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 2031 SW 112th Terrace, Miramar, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 2031 SW 112th terrace, Miramar, FL 33025 | - |
AMENDMENT | 2016-01-07 | - | - |
AMENDMENT | 2015-02-17 | - | - |
AMENDMENT | 2014-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State