Search icon

VENICE QUARTERS, INC. - Florida Company Profile

Company Details

Entity Name: VENICE QUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE QUARTERS, 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: 19 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P98000097403
FEI/EIN Number 650875879

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

Address: 2435 N Dixie Hwy, Wilton Manors, FL, 33305, US
Mail Address: 2435 N Dixie Hwy, Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STERLING COMPANY GROUP LLC Manager
STERLING COMPANY GROUP LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048852 HOTSPOTS LIVE EXPIRED 2018-04-17 2023-12-31 - 5090 NE 12TH AVENUE, OAKLAND PARK, FL, 33334
G17000002960 HOTSPOTS CENTRAL FLORIDA EXPIRED 2017-01-09 2022-12-31 - 5090 NE 12TH AVENUE, OAKLAND PARK, FL, 33334
G14000122423 MARK'S LIST EXPIRED 2014-12-07 2024-12-31 - 3500 NE 12 AVENUE, OAKLAND PARK, FL, 33334
G14000121890 MARKS LIST DIGITAL MEDIA EXPIRED 2014-12-05 2019-12-31 - 5090 NE 12 AVENUE, OAKLAND PARK, FL, 33334
G14000121483 NEW MARK'S LIST EXPIRED 2014-12-04 2019-12-31 - 5090 NE 12TH AVE, OAKLAND PARK, FL, 33334
G14000010074 HOTSPOTS MAGAZINE OF FLORIDA EXPIRED 2014-01-29 2024-12-31 - 3500 NE 12 AVENUE, NE 12 AVENUE, OAKLAND PARK, FL, 33334
G14000010057 HOTSPOTS MAGAZINE EXPIRED 2014-01-29 2024-12-31 - 3500 NE 12 AVENUE, NE 12 AVENUE, OAKLAND PARK, FL, 33334
G11000110647 SNAPQPON.COM EXPIRED 2011-11-14 2016-12-31 - 5090 NE 12 AVENUE, OAKLAND PARK, FL, 33334
G11000093201 HOTSPOTS MEDIA GROUP EXPIRED 2011-09-21 2016-12-31 - 5090 NE 12 AVENUE, OAKLAND PARK, FL, 33334
G10000091050 GENRE LATINO EXPIRED 2010-10-05 2015-12-31 - 5090 NE 12TH AVE., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 2435 N Dixie Hwy, Wilton Manors, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 2435 N Dixie Hwy, Wilton Manors, FL 33305 -
CHANGE OF MAILING ADDRESS 2021-01-06 2435 N Dixie Hwy, Wilton Manors, FL 33305 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Sterling Company Group LLC -
AMENDMENT 2020-12-29 - -
AMENDMENT 2016-09-16 - -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-06
Reg. Agent Resignation 2020-12-29
Off/Dir Resignation 2020-12-29
Amendment 2020-12-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221798304 2021-01-28 0455 PPS 2435 N Dixie Hwy, Wilton Manors, FL, 33305-2239
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
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 N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-2239
Project Congressional District FL-23
Number of Employees 18
NAICS code 511120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99026.23
Forgiveness Paid Date 2021-08-18
1154907110 2020-04-10 0455 PPP 3500 NE 12TH Avenue Oakland Park, FORT LAUDERDALE, FL, 33334
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102900
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 18
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99192.24
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State