Search icon

VERO WATER INC. - Florida Company Profile

Company Details

Entity Name: VERO WATER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F14000000630
FEI/EIN Number 45-2868172

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

Address: 1680 Michigan Ave, Miami Beach, FL, 33139, US
Mail Address: 1680 Michigan Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DESHE DAVID President 1680 Michigan Ave, Miami Beach, FL, 33139
DESHE DAVID Director 1680 Michigan Ave, Miami Beach, FL, 33139
WINKLEVOSS CAMERON Director 1680 Michigan Ave, Miami Beach, FL, 33139
NAIDER AVRAHAM Director 1680 Michigan Ave, Miami Beach, FL, 33139
RUDOLPH SCOTT Director 1680 Michigan Ave, Miami Beach, FL, 33139
SAMUEL JON Director 1680 Michigan Ave, Miami Beach, FL, 33139
DESHE DAVID Agent 1680 Michigan Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 1680 Michigan Ave, PH 7, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-02-16 1680 Michigan Ave, PH 7, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 1680 Michigan Ave, PH 7, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-18
Foreign Profit 2014-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587207205 2020-04-15 0455 PPP 1680 MICHIGAN AVE PH 7, MIAMI BEACH, FL, 33139-2514
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314475
Loan Approval Amount (current) 314475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-2514
Project Congressional District FL-24
Number of Employees 20
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316594.48
Forgiveness Paid Date 2020-12-31
7398248309 2021-01-28 0455 PPS 1680 Michigan Ave Ph 7, Miami Beach, FL, 33139-2514
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314180
Loan Approval Amount (current) 314180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2514
Project Congressional District FL-24
Number of Employees 20
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316099.51
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State