Search icon

VERFRUCO FOODS, INC. - Florida Company Profile

Company Details

Entity Name: VERFRUCO FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: F14000005009
FEI/EIN Number 680678023

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

Address: 2525 PONCE DE LEON BLVD. SUITE 300 OFFICE, CORAL GABLES, FL, 33134, US
Mail Address: 2525 PONCE DE LEON BLVD. SUITE 300 OFFICE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SEBASTIAN VICTOR President 2525 PONCE DE LEON BLVD. SUITE 300 OFFICE, CORAL GABLES, FL, 33134
SEBASTIAN JAIME Vice President 2525 PONCE DE LEON BLVD. SUITE 300 OFFICE, CORAL GABLES, FL, 33134
SEBASTIAN VICTOR Agent 2525 PONCE DE LEON BLVD. SUITE 300 OFFICE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008618 VERFRUCO/FRESHCOURT EXPIRED 2015-01-26 2020-12-31 - 6525 MIAMI LAKES DRIVE SUITE 352, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-25 2525 PONCE DE LEON BLVD. SUITE 300 OFFICE 7, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 2525 PONCE DE LEON BLVD. SUITE 300 OFFICE 7, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-06-25 2525 PONCE DE LEON BLVD. SUITE 300 OFFICE 7, CORAL GABLES, FL 33134 -
REINSTATEMENT 2017-05-25 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 SEBASTIAN, VICTOR -
REINSTATEMENT 2015-10-06 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-05-25
REINSTATEMENT 2015-10-06
Foreign Profit 2014-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State