Search icon

VERBENA PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: VERBENA PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERBENA PRODUCTS 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: 06 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: L09000012433
FEI/EIN Number 264221719

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

Address: 4819 UNIVERSITY DRIVE, Coral Gables, FL, 33146, US
Mail Address: PO BOX 14-5358, CORAL GABLES, FL, 33114
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERBENA PRODUCTS LLC, 401K PLAN 2023 264221719 2024-09-06 VERBENA PRODUCTS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 3053221253
Plan sponsor’s address PO BOX 145358, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing ROBERTO ROQUE
Valid signature Filed with authorized/valid electronic signature
VERBENA PRODUCTS LLC, 401K PLAN 2022 264221719 2023-06-10 VERBENA PRODUCTS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 3053221253
Plan sponsor’s address PO BOX 145358, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2023-06-10
Name of individual signing ROBERTO ROQUE
Valid signature Filed with authorized/valid electronic signature
VERBENA PRODUCTS LLC, 401K PLAN 2021 264221719 2022-06-02 VERBENA PRODUCTS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 3053221253
Plan sponsor’s address PO BOX 145358, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ROBERTO ROQUE
Valid signature Filed with authorized/valid electronic signature
VERBENA PRODUCTS LLC, 401K PLAN 2020 264221719 2021-06-15 VERBENA PRODUCTS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 3053221253
Plan sponsor’s address PO BOX 145358, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ROBERTO ROQUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROQUE ROBERT Manager Box 145358, Coral Gables, FL, 33114
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042899 VERBENA MEDIA & PROMO SERVICES EXPIRED 2018-04-02 2023-12-31 - PO BOX 145358, CORAL GABLES, FL, 33114
G15000027124 BEAUTYVICE EXPIRED 2015-03-15 2020-12-31 - PO BOX 145358, CORAL GABLES, FL, 33114
G11000030313 SHOPGIRL EXPIRED 2011-03-25 2016-12-31 - 904 NE 96 ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 4819 UNIVERSITY DRIVE, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2014-04-17 UNITED STATES CORPORATION AGENTS, INC. -
LC AMENDMENT 2011-06-10 - -
REINSTATEMENT 2010-10-09 - -
CHANGE OF MAILING ADDRESS 2010-10-09 4819 UNIVERSITY DRIVE, Coral Gables, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6257017109 2020-04-14 0455 PPP 2365 NW 70TH AVE, MIAMI, FL, 33122-1819
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1819
Project Congressional District FL-26
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56387.57
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State