Search icon

VENANCIO USA, INC.

Company Details

Entity Name: VENANCIO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: P18000007424
FEI/EIN Number 82-4234429
Address: 4726 NW 2nd Ave, Unit F1, Boca Raton, FL, 33431, US
Mail Address: 4726 NW 2nd Ave, Unit F1, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENANCIO USA INC 401(K) 2023 824234429 2024-09-04 VENANCIO USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 423400
Sponsor’s telephone number 3214189489
Plan sponsor’s address 4726 NW 2ND AVE, STE F1, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
VENANCIO USA INC 401(K) 2022 824234429 2023-09-11 VENANCIO USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 423400
Sponsor’s telephone number 3214189489
Plan sponsor’s address 4726 NW 2ND AVE, STE F1, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Campos Bernardo NRegiste Agent 825 NW 6th Ave, Dania Beach, FL, 33004

President

Name Role Address
CAMPOS BERNARDO NERVO President 825 NW 6TH AVE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 Campos, Bernardo Nervo, Registered Agent No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 825 NW 6th Ave, Dania Beach, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 4726 NW 2nd Ave, Unit F1, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2022-02-21 4726 NW 2nd Ave, Unit F1, Boca Raton, FL 33431 No data
REINSTATEMENT 2020-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-07-09
Reg. Agent Change 2018-12-03
Amendment 2018-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State