Search icon

THE VERITE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE VERITE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VERITE 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: 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: 24 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L17000017639
FEI/EIN Number 27-3080111

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

Address: 1100 BISCAYNE BLVD APT 3801, MIAMI, FL, 33132, US
Mail Address: 1100 BISCAYNE BLVD APT 3801, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Remonda Mariana d Authorized Member 1100 BISCAYNE BLVD, Miami, FL, 33132
HORACIO OSCAR DEBERNARDI Authorized Member 1100 BISCAYNE BLVD, MIAMI, FL, 33132
ON TIME ACCOUNTING - TAX, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 1100 BISCAYNE BLVD APT 3801, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-12-12 1100 BISCAYNE BLVD APT 3801, MIAMI, FL 33132 -
LC AMENDMENT 2022-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 721 East 48th ST, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2019-04-25 ON TIME ACCOUNTING TAX INC -
LC AMENDMENT 2018-07-16 - -
CONVERSION 2017-01-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000060014. CONVERSION NUMBER 100000168061

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000280444 ACTIVE 1000000822749 MIAMI-DADE 2019-04-15 2029-04-17 $ 771.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
LC Amendment 2022-08-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
LC Amendment 2018-07-16
ANNUAL REPORT 2018-02-07
Florida Limited Liability 2017-01-24

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68515
Current Approval Amount:
68515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69270.38
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67262
Current Approval Amount:
67262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67787.5

Date of last update: 03 May 2025

Sources: Florida Department of State