Search icon

VENECUBA AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: VENECUBA AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENECUBA AUTO SALES, 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: 27 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: P93000030846
FEI/EIN Number 650414728

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

Address: 1046 EAST 43 STREET, HIALEAH, FL, 33013
Mail Address: 3203 W 76th PL, HIALEAH, FL, 33018, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS JOSE L President 3203 W 76TH PL, HIALEAH, FL, 33018
IGLESIAS JOSE L Secretary 3203 W 76TH PL, HIALEAH, FL, 33018
IGLESIAS JOSE L Treasurer 3203 W 76TH PL, HIALEAH, FL, 33018
IGLESIAS JOSE L Director 3203 W 76TH PL, HIALEAH, FL, 33018
IGLESIAS JOSE L Agent 3203 W 76th PL, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-28 1046 EAST 43 STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 3203 W 76th PL, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2013-04-28 IGLESIAS, JOSE L -
AMENDMENT 2011-10-11 - -
CANCEL ADM DISS/REV 2006-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-10-01 - -
AMENDMENT 2004-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State