Search icon

THE VERLEUR GROUP LLC

Company Details

Entity Name: THE VERLEUR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L11000056922
FEI/EIN Number 45-2234723
Address: 3050 Biscayne Blvd, STE 700, Miami, FL, 33137, US
Mail Address: 3050 Biscayne Blvd, STE 700, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Verleur Jan Manager 3050 Biscayne Blvd, Miami, FL, 33137
Recio Dan Manager 3050 Biscayne Blvd, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069777 TRADESURGE EXPIRED 2019-06-20 2024-12-31 No data 3050 BISCAYNE BLVD, STE 700, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3050 Biscayne Blvd, STE 700, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2024-03-27 3050 Biscayne Blvd, STE 700, Miami, FL 33137 No data
LC STMNT OF RA/RO CHG 2021-12-09 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-09 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-01
CORLCRACHG 2021-12-09
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State