Search icon

VEN-USA AUTO SALES, INC.

Company Details

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

Agent

Name Role
ALEX PINA CO. Agent

President

Name Role Address
PIRELA BELLOSO LARRY J President 7302 NW 54 ST, MIAMI, FL, 33166

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 No data 7302 NW 54 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-24 ALEX PINA CO No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7302 NW 54 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-06-29 7302 NW 54 ST, MIAMI, FL 33166 No data
AMENDMENT 2017-05-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 8400 NW 36 ST STE 450, DORAL, FL 33166 No data

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 Feb 2025

Sources: Florida Department of State