Entity Name: | VEROSEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEROSEK, 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. |
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: | 29 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000151908 |
FEI/EIN Number |
30-0843566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10570 NW 27 STREET, MIAMI, FL, 33172, US |
Mail Address: | 10570 NW 27 STREET, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URDANETA JORGE A | Manager | 3574 W. 94 ST., HIALEAH, FL, 33018 |
URDANETA SONIA C | Manager | 3574 W. 94 ST., HIALEAH, FL, 33018 |
MORENO SOLEDAD | Manager | 3574 W. 94 ST., HIALEAH, FL, 33018 |
MARTINEZ JOSE DE JESUS | Agent | 7801 CORAL WAY, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000004004 | MIAMI SLIMBODY | EXPIRED | 2016-01-11 | 2021-12-31 | - | 3900 NW 79 AVE STE 102, DORAL, FL, 33166 |
G14000123776 | SLIM BODY WELLNESS CENTER OF DORAL | EXPIRED | 2014-12-09 | 2019-12-31 | - | 3900 NW 79TH AVENUE SUITE 102, DORAL, FL, 33166 |
G14000123779 | SLIM BODY WELLNESS CENTER OF CORAL SPRING | EXPIRED | 2014-12-09 | 2019-12-31 | - | 10139 NW 31 STREET, SUITE 102, CORAL SPRING, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 7801 CORAL WAY, 107, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | MARTINEZ, JOSE DE JESUS | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10570 NW 27 STREET, H102B, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 10570 NW 27 STREET, H102B, MIAMI, FL 33172 | - |
LC AMENDMENT | 2017-11-21 | - | - |
LC AMENDMENT | 2017-10-10 | - | - |
LC DISSOCIATION MEM | 2017-10-10 | - | - |
LC AMENDMENT | 2014-12-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000371365 | TERMINATED | 1000000867591 | DADE | 2020-11-13 | 2030-11-18 | $ 1,053.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000558239 | TERMINATED | 1000000792143 | MIAMI-DADE | 2018-08-03 | 2028-08-08 | $ 722.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
LC Amendment | 2017-11-21 |
Reg. Agent Resignation | 2017-10-10 |
CORLCDSMEM | 2017-10-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3821367706 | 2020-05-01 | 0455 | PPP | 10570 NW 27TH ST SUITE H102B, DORAL, FL, 33172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State