Entity Name: | VENECARGA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P98000090213 |
FEI/EIN Number | 650918936 |
Address: | 2441 nw 93Rd Avenue, Doral, FL, 33172, US |
Mail Address: | 2441 nw 93rd Avenue, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JESUS | Agent | 2441 nw 93rd Avenue, Doral, FL, 33172 |
Name | Role | Address |
---|---|---|
PEREZ JESUS | Director | 2441 nw 93rd Avenue, Doral, FL, 33172 |
Name | Role | Address |
---|---|---|
PEREZ JESUS | Vice President | 2441 nw 93rd Avenue, Doral, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000010839 | AMERICAN EQUIPMENT AND TOOLS | EXPIRED | 2011-01-27 | 2016-12-31 | No data | 8439 NW 68 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-01-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 2441 nw 93rd Avenue, Suite # 106-B, Doral, FL 33172 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-04 | 2441 nw 93Rd Avenue, Suite #106-B, Doral, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 2441 nw 93Rd Avenue, Suite #106-B, Doral, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | PEREZ, JESUS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2010-03-29 | No data | No data |
AMENDMENT | 2007-08-24 | No data | No data |
AMENDMENT | 2005-05-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2016-01-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-02-16 |
Amendment | 2010-03-29 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-06-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State