Search icon

VERIFRED LLC - Florida Company Profile

Company Details

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

VERIFRED 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: 15 Mar 2017 (8 years ago)
Date of dissolution: 03 May 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L17000059727
FEI/EIN Number 38-4030324

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

Address: 2875 NE 191st Street, Suite 801, Aventura, FL, 33180, US
Mail Address: 2875 NE 191st Street, Suite 801, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SERBER & ASSOCIATES, P.A. Agent
S & A COMPANY MANAGEMENT LLC Authorized Representative

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 2875 NE 191st Street, Suite 801, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-03-07 2875 NE 191st Street, Suite 801, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-03-07 SERBER & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2875 NE 191st Street, Suite 801, Aventura, FL 33180 -
LC STMNT OF AUTHORITY 2021-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2024-05-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
CORLCAUTH 2021-10-01
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State