Entity Name: | VERLAINE USA, LLC., A FLORIDA LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERLAINE USA, LLC., A FLORIDA LIMITED LIABILITY COMPANY 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 Mar 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Sep 2021 (4 years ago) |
Document Number: | L11000036183 |
FEI/EIN Number |
47-4587979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 Intracoastal, NE 47th Court, Fort Lauderdale, FL, 33308, US |
Mail Address: | 3100 Intracoastal, NE 47th Court, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANEM GLOBAL CPA | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
BRUYERES INZA VERONIQUE | Authorized Member | 3100 Intracoastal, Fort Lauderdale, FL, 33308 |
BOZZA JEAN L | Manager | 3100 Intracoastal, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-21 | GANEM GLOBAL CPA | - |
CHANGE OF MAILING ADDRESS | 2025-02-21 | 3100 Intracoastal, NE 47th Court, Unit #13, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-21 | 3100 Intracoastal, NE 47th Court, Unit #13, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | GANEM GLOBAL CPA | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 3080 NE 47th Court, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 3080 NE 47th Court, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 | - |
LC AMENDMENT | 2021-09-01 | - | - |
LC AMENDMENT | 2017-08-17 | - | - |
REINSTATEMENT | 2013-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-31 |
LC Amendment | 2021-09-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-26 |
LC Amendment | 2017-08-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State