Search icon

VEREDA INVESTORS L.L.C. - Florida Company Profile

Company Details

Entity Name: VEREDA INVESTORS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEREDA INVESTORS L.L.C. 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: 01 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: L05000075452
FEI/EIN Number 412216904

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

Address: 11000 S.W. 83 AVENUE, MIAMI, FL, 33156, US
Mail Address: 11000 S.W. 83 AVENUE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALADRIGAS CARLOS A Manager 11000 S.W. 83 AVENUE, MIAMI, FL, 33156
SALADRIGAS JORGE A Manager 11000 SW 83 AVENUE, MIAMI, FL, 33156
SALADRIGAS OLGA M Manager 11000 SW 83 AVENUE, MIAMI, FL, 33156
SALADRIGAS ELISA MARIA Manager 11000 SW 83 AVENUE, MIAMI, FL, 33156
SALADRIGAS CARLOS A Agent 11000 S.W. 83 AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-26 SALADRIGAS, CARLOS ASR. -
REINSTATEMENT 2010-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 11000 S.W. 83 AVENUE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-04-30 11000 S.W. 83 AVENUE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-24 11000 S.W. 83 AVENUE, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State