Search icon

VERITIQ, LLC - Florida Company Profile

Company Details

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

VERITIQ, 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: 09 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L10000083136
FEI/EIN Number 274058912

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

Address: 2650 Steeplechase Rd, Davie, FL, 33330, US
Mail Address: 2650 Steeplechase Rd, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARKAR SOUREN Manager 2650 Steeplechase Rd, Davie, FL, 33330
SARKAR SOUREN Agent 2650 Steeplechase Rd, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081851 SYNLOGIQ, LLC EXPIRED 2012-08-18 2017-12-31 - 12555 ORANGE DRIVE, #275, DAVIE, FL, 33330
G10000109240 VERIFYQ EXPIRED 2010-12-01 2015-12-31 - 2885 SANFORD AVE SW 14006, GRANDVILLE, MI, 49418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 SARKAR, SOUREN -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2650 Steeplechase Rd, Davie, FL 33330 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2650 Steeplechase Rd, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2014-04-24 2650 Steeplechase Rd, Davie, FL 33330 -
LC AMENDMENT AND NAME CHANGE 2012-08-16 VERITIQ, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State