Search icon

VENECIA FOOD, CORPORATION - Florida Company Profile

Company Details

Entity Name: VENECIA FOOD, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENECIA FOOD, CORPORATION 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000100063
FEI/EIN Number 650796148

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

Address: 3320 W. 84TH ST., BAY #1, HIALEAH, FL, 33018
Mail Address: 3320 W. 84TH ST., BAY #1, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANGELO President 3616 SW 57TH AVE, MIAMI, FL, 33155
RODRIGUEZ YAMILET Secretary 3616 SW 57TH AVE, MIAMI, FL, 33155
RODRIGUEZ YAMILET Treasurer 3616 SW 57TH AVE, MIAMI, FL, 33155
RODRIGUEZ ANGELO Agent 6830 SUNRISE PL, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-17 6830 SUNRISE PL, CORAL GABLES, FL 33133 -
CHANGE OF MAILING ADDRESS 1999-04-30 3320 W. 84TH ST., BAY #1, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 1999-04-30 RODRIGUEZ, ANGELO -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 3320 W. 84TH ST., BAY #1, HIALEAH, FL 33018 -
REINSTATEMENT 1999-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000834064 ACTIVE 1000000244260 DADE 2011-12-14 2031-12-21 $ 1,757.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000556096 ACTIVE 1000000244263 DADE 2011-12-14 2026-09-09 $ 201.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000837978 ACTIVE 1000000183946 DADE 2010-08-06 2030-08-11 $ 4,083.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State