Entity Name: | VENEXIT USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P17000070436 |
FEI/EIN Number | 32-0540734 |
Address: | 17021 SW 94TH TER, MIAMI, FL, 33196 |
Mail Address: | 17021 SW 94TH TER, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSBY AILSA D | Agent | 17021 SW 94TH TER, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
MADURO ANGEL | President | 7169 SW 163 PL, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
COSBY AILSA D | Secretary | 17021 SW 94TH TER, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
COSBY AILSA D | Treasurer | 17021 SW 94TH TER, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | COSBY, AILSA D | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-10 |
Domestic Profit | 2017-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State