Search icon

VERO INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: VERO INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO INVESTMENT GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000090497
FEI/EIN Number 452953095

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

Address: 7031 Grand National Dr Ste 101, Orlando, FL, 32819, US
Mail Address: 7031 Grand National Dr Ste 101, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEIGA ANDREA F Authorized Member 7031 Grand National Dr Ste 101, Orlando, FL, 32819
TUCHLER PEDRO Authorized Member 7031 Grand National Dr Ste 101, Orlando, FL, 32819
TUCHLER KARLA Authorized Member 7031 Grand National Dr Ste 101, Orlando, FL, 32819
TUCHLER PEDRO Agent 7031 Grand National Dr Ste 101, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 TUCHLER, PEDRO -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 7031 Grand National Dr Ste 101, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-02-08 7031 Grand National Dr Ste 101, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 7031 Grand National Dr Ste 101, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-10-10
AMENDED ANNUAL REPORT 2019-10-09
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State