Entity Name: | RENZO VERITA & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENZO VERITA & ASSOCIATES, 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. |
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 Sep 2003 (22 years ago) |
Date of dissolution: | 03 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | L03000034216 |
FEI/EIN Number |
020706811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 CRANDON BOULEVARD, SUITE 426, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 251 CRANDON BOULEVARD, SUITE 426, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERITA RENZO | Manager | 251 CRANDON BLVD # 426, KEY BISCAYNE, FL, 33149 |
DE VERITA CIPOLLA A | Manager | 251 CRANDON BLVD # 426, KEY BISCAYNE, FL, 33149 |
Sala A.Rosemary Esq. | Agent | 104 Crandon Blvd, Key Biscayne, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Sala, A.Rosemary, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 104 Crandon Blvd, SUITE 420, Key Biscayne, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-08 | 251 CRANDON BOULEVARD, SUITE 426, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2008-09-08 | 251 CRANDON BOULEVARD, SUITE 426, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State