Search icon

VERU INC. - Florida Company Profile

Company Details

Entity Name: VERU 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: 05 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: F16000005372
FEI/EIN Number 39-1144397

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

Address: 2916 N Miami Avenue, Suite 1000, Miami, FL, 33127, US
Mail Address: 2916 N Miami Avenue, Suite 1000, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Rodriguez Domingo Exec 2916 N Miami Avenue, Miami, FL, 33127
C T CORPORATION SYSTEM Agent -
Bird Gary Exec 2916 N Miami Avenue, Miami, FL, 33127
Rawson Alistair Exec 2916 N Miami Avenue, Miami, FL, 33127
Hyun Grace Director 2916 N Miami Avenue, Miami, FL, 33127
Antillon Aaftine Seni 2916 N Miami Avenue, Miami, FL, 33127
Purvis Michael Exec 2916 N Miami Avenue, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046241 THE FEMALE HEALTH COMPANY ACTIVE 2024-04-04 2029-12-31 - 2916 N. MIAMI AVENUE SUITE 1000, MIAMI, FL, 33127
G21000104188 UREV ACTIVE 2021-08-11 2026-12-31 - 48 NW 25TH STREET, SUITE 102, MIAMI, FL, 33127
G20000001940 THE PROSTATE CANCER COMPANY ACTIVE 2020-01-06 2025-12-31 - 48 NW 25TH STREET, SUITE 102, MIAMI, FL, 33127
G18000117298 THE FEMALE HEALTH COMPANY EXPIRED 2018-10-31 2023-12-31 - 4400 BISCAYNE BLVD, #888, MIAMI, FL, 33137
G16000138959 VERU HEALTHCARE EXPIRED 2016-12-27 2021-12-31 - 150 NORTH MICHIGAN AVENUE, SUITE 1580, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 2916 N Miami Avenue, Suite 1000, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-03-20 2916 N Miami Avenue, Suite 1000, Miami, FL 33127 -
AMENDMENT 2022-12-07 - -
AMENDMENT 2021-06-18 - -
AMENDMENT 2021-06-14 - -
NAME CHANGE AMENDMENT 2017-08-30 VERU INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-03-11
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-05
Amendment 2021-06-18
Amendment 2021-06-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE2DS25V1635 2024-11-12 2024-11-26 2024-11-26
Unique Award Key CONT_AWD_SPE2DS25V1635_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 470.70
Current Award Amount 470.70
Potential Award Amount 470.70

Description

Title 8511011855!CONDOM
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient VERU INC.
UEI NLE6QDU49UZ5
Recipient Address UNITED STATES, 2916 N. MIAMI AVENUE, SUITE 1000, MIAMI, MIAMI-DADE, FLORIDA, 331273965
PURCHASE ORDER AWARD SPE2DS25V1618 2024-11-12 2024-11-26 2024-11-26
Unique Award Key CONT_AWD_SPE2DS25V1618_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 470.70
Current Award Amount 470.70
Potential Award Amount 470.70

Description

Title 8511011605!CONDOM
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient VERU INC.
UEI NLE6QDU49UZ5
Recipient Address UNITED STATES, 2916 N. MIAMI AVENUE, SUITE 1000, MIAMI, MIAMI-DADE, FLORIDA, 331273965
PURCHASE ORDER AWARD SPE2DS25V1656 2024-11-12 2024-11-26 2024-11-26
Unique Award Key CONT_AWD_SPE2DS25V1656_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 313.80
Current Award Amount 313.80
Potential Award Amount 313.80

Description

Title 8511012105!CONDOM
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient VERU INC.
UEI NLE6QDU49UZ5
Recipient Address UNITED STATES, 2916 N. MIAMI AVENUE, SUITE 1000, MIAMI, MIAMI-DADE, FLORIDA, 331273965
PURCHASE ORDER AWARD SPE2DS24V033X 2024-08-13 2024-08-20 2024-08-20
Unique Award Key CONT_AWD_SPE2DS24V033X_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 450.00
Current Award Amount 450.00
Potential Award Amount 450.00

Description

Title 8510820955!CONDOM
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient VERU INC.
UEI NLE6QDU49UZ5
Recipient Address UNITED STATES, 2916 N. MIAMI AVENUE, SUITE 1000, MIAMI, MIAMI-DADE, FLORIDA, 331273965
PURCHASE ORDER AWARD SPE2DS24V032X 2024-08-13 2024-08-23 2024-08-23
Unique Award Key CONT_AWD_SPE2DS24V032X_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 392.25
Current Award Amount 392.25
Potential Award Amount 392.25

Description

Title 8510820655!CONDOM
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient VERU INC.
UEI NLE6QDU49UZ5
Recipient Address UNITED STATES, 2916 N. MIAMI AVENUE, SUITE 1000, MIAMI, MIAMI-DADE, FLORIDA, 331273965
PURCHASE ORDER AWARD SPE2DS24V016P 2024-08-05 2024-08-19 2024-08-19
Unique Award Key CONT_AWD_SPE2DS24V016P_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 392.25
Current Award Amount 392.25
Potential Award Amount 392.25

Description

Title 8510802328!CONDOM
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient VERU INC.
UEI NLE6QDU49UZ5
Recipient Address UNITED STATES, 2916 N. MIAMI AVENUE, SUITE 1000, MIAMI, MIAMI-DADE, FLORIDA, 331273965
PURCHASE ORDER AWARD SPE2DS24V9853 2024-07-25 2024-08-01 2024-08-01
Unique Award Key CONT_AWD_SPE2DS24V9853_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 392.25
Current Award Amount 392.25
Potential Award Amount 392.25

Description

Title 8510780958!CONDOM
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient VERU INC.
UEI NLE6QDU49UZ5
Recipient Address UNITED STATES, 2916 N. MIAMI AVENUE, SUITE 1000, MIAMI, MIAMI-DADE, FLORIDA, 331273965
PURCHASE ORDER AWARD 36C77024P0202 2024-03-27 2024-04-06 2024-04-06
Unique Award Key CONT_AWD_36C77024P0202_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 27000.00
Current Award Amount 27000.00
Potential Award Amount 27000.00

Description

Title INTERNAL CONDOM
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient VERU INC.
UEI NLE6QDU49UZ5
Recipient Address UNITED STATES, 2916 N. MIAMI AVENUE, SUITE 1000, MIAMI, MIAMI-DADE, FLORIDA, 331273965
- IDV 36F79723D0106 2023-04-15 - -
Unique Award Key CONT_IDV_36F79723D0106_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 225000.00

Description

Title 42-2A PRODUCT DELETION AND CONTRACT CANCELLATION
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient VERU INC.
UEI NLE6QDU49UZ5
Recipient Address UNITED STATES, 2916 N. MIAMI AVENUE, SUITE 1000, MIAMI, MIAMI-DADE, FLORIDA, 331273965

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7689177000 2020-04-08 0455 PPP 48 NW 25th St, Suite 102, MIAMI, FL, 33127-4416
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540200
Loan Approval Amount (current) 540200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-4416
Project Congressional District FL-26
Number of Employees 28
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543219.2
Forgiveness Paid Date 2020-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State