Entity Name: | VERALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERALE, 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: |
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: | 25 Aug 2009 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Dec 2017 (7 years ago) |
Document Number: | L09000081933 |
FEI/EIN Number |
270812294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 304 Indian Trace, WESTON, FL, 33326, US |
Address: | 610 Las Olas Blvd, Fort lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAJON MARIA PIA | Manager | 304 Indian Trace, WESTON, FL, 33326 |
PG MANAGEMENT GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 2700 Glades Circle, Suite 122, WESTON, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 610 Las Olas Blvd, Unit 412, Fort lauderdale, FL 33312 | - |
MERGER | 2017-12-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000177111 |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 610 Las Olas Blvd, Unit 412, Fort lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-07 | PG Management Group LLC | - |
LC AMENDMENT | 2013-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-12 |
Merger | 2017-12-18 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State