Search icon

VEN-AMERICAN REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: VEN-AMERICAN REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEN-AMERICAN REAL ESTATE, 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 Feb 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: S33726
FEI/EIN Number 650262511

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

Address: 12955 Biscayne Blvd, Ste 200, N. Miami, FL, 33181, US
Mail Address: 12955 Biscayne Blvd., STE 200, N. Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER ANGEL R President 12955 Biscayne Blvd, N. Miami, FL, 33181
WAGNER ANGEL R Director 12955 Biscayne Blvd, N. Miami, FL, 33181
KRUSS, ANDREW Agent 2843 S. BAYSHORE DR., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 12955 Biscayne Blvd, Ste 200, N. Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-09 12955 Biscayne Blvd, Ste 200, N. Miami, FL 33181 -
AMENDMENT 2010-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 2843 S. BAYSHORE DR., 8-B, COCONUT GROVE, FL 33133 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State