Search icon

TEXAS VERTENTE FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: TEXAS VERTENTE FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEXAS VERTENTE FINANCIAL, 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: 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: 30 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2024 (7 months ago)
Document Number: L04000049090
FEI/EIN Number 550873490

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

Mail Address: 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Address: 2889 MCFARLANE ROAD, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGO JOAO H Manager 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
HERACLIO DO REGO FRANCISCO R Manager 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ORTIZ ALEX Agent 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
TEXAS FINANCIAL CORP Member 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-23 - -
REGISTERED AGENT NAME CHANGED 2024-08-23 ORTIZ, ALEX -
CHANGE OF MAILING ADDRESS 2024-08-23 2889 MCFARLANE ROAD, SUITE 1617-2, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 2889 MCFARLANE ROAD, SUITE 1617-2, MIAMI, FL 33133 -
REINSTATEMENT 2016-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-06-19 - -
LC AMENDMENT 2014-05-20 - -

Documents

Name Date
LC Amendment 2024-08-23
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-26
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State