Search icon

VENEMOTORS ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: VENEMOTORS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENEMOTORS ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: P19000083404
FEI/EIN Number 84-3478749

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

Address: 10362 NW 67th Terr, DORAL, FL, 33178, US
Mail Address: 10362 NW 67th Terr, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FERRER JORGE LUIS President 10362 NW 67th Terr, DORAL, FL, 33178
GONZALEZ FERRER JORGE LUIS Agent 10362 NW 67th Terr, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 10362 NW 67th Terr, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-11-19 10362 NW 67th Terr, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 10362 NW 67th Terr, DORAL, FL 33178 -
REINSTATEMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 GONZALEZ FERRER, JORGE LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
AMENDED ANNUAL REPORT 2024-09-28
AMENDED ANNUAL REPORT 2024-06-24
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
Domestic Profit 2019-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6625227804 2020-06-02 0455 PPP 6640 Northwest 7th Street 710, Miami, FL, 33126-4403
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33126-4403
Project Congressional District FL-27
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106009.73
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State