Search icon

VERDINER LABORATORIES L.L.C. - Florida Company Profile

Company Details

Entity Name: VERDINER LABORATORIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERDINER LABORATORIES L.L.C. 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: 05 May 2014 (11 years ago)
Document Number: L14000072144
FEI/EIN Number 47-3177418

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

Address: 1360 NE 151st street, miami, FL, 33162, US
Mail Address: 1360 ne 151st street, miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDINER RODNEY Manager 1360 NE 151st street, miami, FL, 33162
VERDINER RODNEY J Agent 1360 NE 151st street, miami, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023722 PHICO ASCENSION GROUP ACTIVE 2022-02-27 2027-12-31 - 7777 DAVIE RD EXT, HOLLYWOOD, FL, 33024
G20000107649 DRONES305 ACTIVE 2020-08-20 2025-12-31 - 1360 NE 151ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1360 NE 151st street, miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-05-01 1360 NE 151st street, miami, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1360 NE 151st street, miami, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State