Search icon

VERCEZI DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: VERCEZI DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERCEZI DESIGN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Jul 2002 (23 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L02000017265
FEI/EIN Number 562288358

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

Address: 7098 BONITA DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 7098 BONITA DRIVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTA IVAN Managing Member 7098 BONITA DRIVE, MIAMI BEACH, FL, 33141
CARTA GLORIA Managing Member 7098 BONITA DRIVE, MIAMI BEACH, FL, 33141
CARTA IVAN M Agent 7098 BONITA DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 7098 BONITA DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 7098 BONITA DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2010-04-26 CARTA, IVAN MGRM -
CHANGE OF MAILING ADDRESS 2005-03-28 7098 BONITA DRIVE, MIAMI BEACH, FL 33141 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-20
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State