Search icon

VERO UNLIMITED LLC - Florida Company Profile

Company Details

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

VERO UNLIMITED 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: 06 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: L12000100810
FEI/EIN Number 460757739

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

Address: 7030 W COMMERCIAL BLVD, LAUDERHILL, FL, 33319
Mail Address: 7030 W COMMERCIAL BLVD, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANDAKJI NOUR Managing Member 11441 SW 17 ST, DAVIE, FL, 33325
ALBANDAKJI NOUR Agent 7030 W COMMERCIAL BLVD, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101133 USA AUTO CARE CENTER EXPIRED 2012-09-28 2017-12-31 - 7030 W COMMERCIAL BLVD, LAUDERHILL, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 7030 W COMMERCIAL BLVD, LAUDERHILL, FL 33319 -
PENDING REINSTATEMENT 2014-10-14 - -
REINSTATEMENT 2014-10-14 - -
CHANGE OF MAILING ADDRESS 2014-10-14 7030 W COMMERCIAL BLVD, LAUDERHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State