Entity Name: | VENE M&M SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENE M&M SERVICES CORP 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: | 15 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2024 (6 months ago) |
Document Number: | P14000043746 |
FEI/EIN Number |
46-5679194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 89TH CT, DORAL, FL, 33172, US |
Mail Address: | 1500 NW 89TH CT, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO MAIRA | President | 1500 NW 89TH CT, DORAL, FL, 33172 |
Regal Tax & Business Solutions | Agent | 1500 NW 89TH CT, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-08 | MORENO, MAIRA | - |
REINSTATEMENT | 2024-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 8842 W 33 AVE, HIALEAH, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 8842 W 33 AVE, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 8842 W 33 AVE, HIALEAH, FL 33018 | - |
AMENDMENT | 2015-07-13 | - | - |
AMENDMENT | 2014-05-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-08-27 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-21 |
Amendment | 2015-07-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State