Search icon

VERDELI LLC - Florida Company Profile

Company Details

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

VERDELI 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: 17 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000047669
FEI/EIN Number 473456468

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

Address: 2900 NE 7th Ave, MIAMI, FL, 33137, US
Mail Address: 2900 NE 7th Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MARIA F Managing Member 2900 NE 7th Ave, MIAMI, FL, 33137
DOMINGUEZ MARIA F Agent 2900 NE 7th Ave, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011634 MFD DESIGN GROUP EXPIRED 2016-02-01 2021-12-31 - 8333 NW 53RD STREET, SUITE 436, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2900 NE 7th Ave, Unit 2009, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-02-02 2900 NE 7th Ave, Unit 2009, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 2900 NE 7th Ave, Unit 2009, MIAMI, FL 33137 -
LC AMENDMENT 2016-08-24 - -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Amendment 2016-08-24
ANNUAL REPORT 2016-02-01
Florida Limited Liability 2015-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10250.00
Total Face Value Of Loan:
10250.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20250.00
Total Face Value Of Loan:
20250.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10250
Current Approval Amount:
10250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10314.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20250
Current Approval Amount:
20250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10341.83

Date of last update: 03 May 2025

Sources: Florida Department of State