VENATORO, INC. - Florida Company Profile

Entity Name: | VENATORO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2015 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000014953 |
FEI/EIN Number | 47-3663047 |
Address: | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Plesa Kyle | President | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
PLESA KYLE | Agent | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 401 E Las Olas Blvd, 1400, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 401 E Las Olas Blvd, 1400, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 401 E Las Olas Blvd, 1400, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | PLESA, KYLE | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-23 |
AMENDED ANNUAL REPORT | 2019-10-23 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-08 |
Domestic Profit | 2015-02-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State