Entity Name: | VENECIA FIVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENECIA FIVE, 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: | 31 Dec 2018 (6 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: | P19000001060 |
FEI/EIN Number |
83-3035552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8848 NW 101ST PL, DORAL, FL, 33178, US |
Mail Address: | 10773 NW 58 ST, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUERALES MONICA M | President | 8848 NW 101ST PL, DORAL, FL, 33178 |
JURADO MARCELO P | Agent | 407 LINCOLN ROAD, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-18 | 8848 NW 101ST PL, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-16 | 407 LINCOLN ROAD, STE 10E, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | JURADO, MARCELO P | - |
CHANGE OF MAILING ADDRESS | 2020-09-16 | 8848 NW 101ST PL, DORAL, FL 33178 | - |
AMENDMENT | 2020-08-27 | - | - |
REINSTATEMENT | 2019-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-11-18 |
AMENDED ANNUAL REPORT | 2021-10-07 |
AMENDED ANNUAL REPORT | 2021-07-19 |
AMENDED ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2021-04-18 |
AMENDED ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-11-16 |
Amendment | 2020-08-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5116257908 | 2020-06-15 | 0455 | PPP | 15603 Northwest 88th Avenue, Miami Lakes, FL, 33018-1340 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6668978410 | 2021-02-10 | 0455 | PPS | 15603 NW 88th Ave, Miami Lakes, FL, 33018-1340 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State