Search icon

VERRILL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: VERRILL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERRILL REALTY, 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: 16 Sep 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L09000089622
FEI/EIN Number 270940273

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

Address: 808 BRICKELL KEY DRIVE, UNIT 2304, MIAMI, FL, 33131, US
Mail Address: 808 BRICKELL KEY DRIVE, UNIT 2304, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO MARGARITA L Manager 808 BRICKELL KEY DRIVE, UNIT 2304, MIAMI, FL, 33131
TORO ANDRES Manager 808 BRICKELL KEY DRIVE, UNIT 2304, MIAMI, FL, 33131
TORO MARIA CRISTINA Manager 808 BRICKELL KEY DRIVE, UNIT 2304, MIAMI, FL, 33131
INTERNATIONAL CORPORATE SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2017-10-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000174975
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2600 SOUTH DOUGLAS ROAD, 913, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 808 BRICKELL KEY DRIVE, UNIT 2304, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-02-12 808 BRICKELL KEY DRIVE, UNIT 2304, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-01-26 INTERNATIONAL CORPORATE SERVICE INC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
Merger 2017-10-06
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State