Search icon

VERES ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: VERES ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERES ELECTRIC, 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: 27 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: 577085
FEI/EIN Number 591839581

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

Address: 10000 SW 85TH STREET, MIAMI, FL, 33173
Mail Address: 10000 SW 85TH STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERES CHARLES President 10000 SW 85TH STREET, MIAMI, FL, 33173
VERES CHARLES Director 10000 SW 85TH STREET, MIAMI, FL, 33173
Alsina Manuel Vice President 14960 SW 297th Street, Homestead, FL, 33033
Alsina Achiel Secretary 16731 SW 298 Terr, Homestead, FL, 33030
VERES CHARLES Agent 10000 SW 85TH STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-10 VERES, CHARLES -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2002-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State