Search icon

VEROIVON, INC.

Company Details

Entity Name: VEROIVON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1975 (50 years ago)
Document Number: 469516
FEI/EIN Number 59-1611228
Address: ORIENTE PHARMACY, 285 N.W. 27TH AVE, MIAMI, FL 33125
Mail Address: % DINORAH CARBALLOSA, 2785 N.W. 3RD ST., MIAMI, FL 33125-5013
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396896676 2007-01-15 2020-08-22 285 NW 27TH AVE, MIAMI, FL, 331255131, US 285 NW 27TH AVE, MIAMI, FL, 331255131, US

Contacts

Phone +1 305-649-0064
Fax 3055416032

Authorized person

Name MRS. VERONICA CARBALLOSA
Role MANAGER
Phone 3056490064

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH6097
State FL
Is Primary Yes

Agent

Name Role Address
CARBALLOSA, DINORAH Agent 2785 NW 3 ST, MIAMI, FL 33125

Vice President

Name Role Address
CARBALLOSA, DINORAH Vice President 2785 NW 3 ST, MIAMI, FL

Treasurer

Name Role Address
CARBALLOSA, DINORAH Treasurer 2785 NW 3 ST, MIAMI, FL

President

Name Role Address
CARBALLOSA, VERONICA President 2785 N.W. 3RD STREET, MIAMI, FL

Secretary

Name Role Address
CARBALLOSA, VERONICA Secretary 2785 N.W. 3RD STREET, MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043322 ORIENTE PHARMACY ACTIVE 2014-05-01 2029-12-31 No data 285 N.W. 27TH AVENUE, MIAMI, FL, 33125
G08308900065 ORIENTE PHARMACY EXPIRED 2008-10-31 2013-12-31 No data 285 NW 27TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-03-08 ORIENTE PHARMACY, 285 N.W. 27TH AVE, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 1992-08-24 CARBALLOSA, DINORAH No data
REGISTERED AGENT ADDRESS CHANGED 1992-08-24 2785 NW 3 ST, MIAMI, FL 33125 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State