Search icon

VEN-USA AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: VEN-USA AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEN-USA AUTO SALES, 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: 11 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: P17000004266
FEI/EIN Number 81-4999756

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

Address: 7302 NW 54 ST, MIAMI, FL, 33166, US
Mail Address: 7302 NW 54 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRELA BELLOSO LARRY J President 7302 NW 54 ST, MIAMI, FL, 33166
ALEX PINA CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007046 STANDARD MOTORS ACTIVE 2024-01-11 2029-12-31 - 7302 NW 54 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-24 ALEX PINA CO -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7302 NW 54 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-29 7302 NW 54 ST, MIAMI, FL 33166 -
AMENDMENT 2017-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 8400 NW 36 ST STE 450, DORAL, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000200240 TERMINATED 1000000885236 DADE 2021-04-21 2041-04-28 $ 7,153.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-23
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-02-28
Amendment 2017-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State