Search icon

VENENICA AUTO ELECTRIC REPAIRS, INC - Florida Company Profile

Company Details

Entity Name: VENENICA AUTO ELECTRIC REPAIRS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENENICA AUTO ELECTRIC REPAIRS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000073154
FEI/EIN Number 83-1706100

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

Address: 2330 N W 151 STREET, OPA LOCKA, FL, 33054
Mail Address: 2330 N W 151 STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ROA ROBERT A President 2330 N W 151 STREET, OPA LOCKA, FL, 33054
ROSALES JOSUE L Vice President 2330 N W 151 STREET, OPA LOCKA, FL, 33054
GOMEZ ROBERT ASr. Agent 2330 N W 151 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-01 - -
REGISTERED AGENT NAME CHANGED 2022-11-01 GOMEZ, ROBERT A, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000240810 ACTIVE 1000000989095 DADE 2024-04-16 2044-04-24 $ 49,640.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000134039 ACTIVE 1000000983021 DADE 2024-02-29 2044-03-06 $ 1,936.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000476665 ACTIVE 2022-012724-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-08-13 2027-10-13 $13,940.34 LKQ CORPORATION, A DELAWARE CORPORATION, 655 GRASSMERE PARK DRIVE, NASHVILLE, TENNESSEE, 37211

Documents

Name Date
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-06
Domestic Profit 2018-08-27

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
20745.92

Date of last update: 02 Jun 2025

Sources: Florida Department of State