Search icon

VERA VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: VERA VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERA VILLAS, 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: 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: 27 Jun 1984 (41 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: H09933
FEI/EIN Number 591402513

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

Address: 159 NW 83RD ST, MIAMI, FL, 33150
Mail Address: 159 NW 83RD ST, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, VERA Vice President 159 NW 83RD ST, MIAMI, FL
ROTH, STEVEN M. Agent 2020 N.E. 163 STREET., STE.300, NORTH MIAMI BEACH, FL, 33162
THOMPSON, VERA President 159 NW 83RD ST, MIAMI, FL
THOMPSON, VERA Treasurer 159 NW 83RD ST, MIAMI, FL
THOMPSON, VERA Secretary 159 NW 83RD ST, MIAMI, FL
THOMPSON, VERA Director 159 NW 83RD ST, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-07 2020 N.E. 163 STREET., STE.300, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 1987-11-02 ROTH, STEVEN M. -

Documents

Name Date
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State