Entity Name: | VERARI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
VERARI, 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. |
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: | 19 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2016 (8 years ago) |
Document Number: | L07000064507 |
FEI/EIN Number |
26-1606455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18861 SW 74 CT, Miami, FL 33157 |
Mail Address: | 18861 SW 74 CT, Miami, FL 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dall'Armellina, Adriana | Agent | 18861 SW 74 CT, MIAMI, FL 33157 |
GONZALEZ, FRANCISCO J | Managing Member | 18861 SW 74 CT, CUTLER, FL 33157 |
ADRIANA DALL ARMELLINA | Managing Member | 18861 SW 74 CT, Miami, FL 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000081066 | ALURA SENIOR LIVING | ACTIVE | 2022-07-07 | 2027-12-31 | - | 901 PONCE DE LEON BLVD #204, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-28 | Dall'Armellina, Adriana | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 18861 SW 74 CT, MIAMI, FL 33157 | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-11 | 18861 SW 74 CT, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2013-09-11 | 18861 SW 74 CT, Miami, FL 33157 | - |
LC AMENDMENT | 2012-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-09-13 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State