Search icon

VERO FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VERO FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO FINANCIAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: M14002
FEI/EIN Number 650153272

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

Address: 1412 NW 31 Avenue, MIAMI, FL, 33125, US
Mail Address: 1412 NW 31 Avenue, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YESENIA C Director 1412 NW 31 AVE, MIAMI, FL, 33125
RODRIGUEZ YESENIA C President 1412 NW 31 AVE, MIAMI, FL, 33125
COSTA SAMUEL Director 12420 SW 195 Terrace, MIAMI, FL, 33177
COSTA SAMUEL Treasurer 12420 SW 195 Terrace, MIAMI, FL, 33177
COSTA MANUEL J Director 1400 NW 31 Avenue, MIAMI, FL, 33125
COSTA MANUEL J Vice President 1400 NW 31 Avenue, MIAMI, FL, 33125
RODRIGUEZ YESENIA C Agent 1412 NW 31 AVE., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1412 NW 31 Avenue, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2023-01-30 1412 NW 31 Avenue, MIAMI, FL 33125 -
AMENDMENT 2013-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-13 1412 NW 31 AVE., MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2013-12-13 RODRIGUEZ, YESENIA C -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
VERO FINANCIAL SERVICES, et al., VS PATRICIAN HOTEL, LLC, et al., 3D2017-0130 2017-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1350

Parties

Name VERO FINANCIAL SERVICES, INC.
Role Appellant
Status Active
Representations OMAR ORTEGA, ROSDAISY RODRIGUEZ
Name PATRICIAN HOTEL LLC
Role Appellee
Status Active
Representations Gary M. Murphree, ALICE K. SUM, Gary S. Phillips, JEFFREY B. SHALEK, THOMAS A. COBITZ, BRUCE J. SMOLER
Name ALL SEASONS SUITES, LLC
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee Patrician Hotel, LLC’s motion for clarification, rehearing, and/or to dismiss appeal filed by Unit Owners which did not post a supersedeas bond is hereby denied. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-05-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR CLARIFICATION, REHEARING,AND/OR TO DISMISS APPEAL FILED BY UNIT OWNERS WHICHDID NOT POST A SUPERSEDEAS BOND
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONFOR CLARIFICATION, REHEARING, AND/OR TO DISMISS APPEALFILED BY UNIT OWNERS WHICH DID NOT POST A SUPERSEDEASBOND
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2019-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR CLARIFICATION, REHEARING,AND/OR TO DISMISS APPEAL FILED BY UNIT OWNERSWHICH DID NOT POST A SUPERSEDEAS BOND
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2019-05-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR CLARIFICATION, REHEARING, AND/OR TO DISMISS
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2019-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellants’ motion to expedite appeal is hereby denied as moot.
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants’ motions for entitlement to appellate attorneys’ fees, it is ordered that said motions are granted and remanded to the trial court to fix amount. Appellee Patrician Hotel, LLC’s motion for entitlement to appellate attorney’s fees is hereby denied.
Docket Date 2019-04-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2018-11-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants Eugenio Carrasco and Irma Carrasco’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as to appellants Eugenio Carrasco and Irma Carrasco only. This appeal shall remain pending as to all other parties.
Docket Date 2018-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ of Eugenio Carrasco and Irma Carrasco
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2018-08-23
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of counsel
Docket Date 2018-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-02-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are directed to be prepared at oral argument to discuss whether the order under appeal is final and whether this Court has jurisdiction.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-01-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2018-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2018-01-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants’ motion to strike portions of appellee’s All Seasons Suites, LLC’s answer brief is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-22
Type Response
Subtype Response
Description RESPONSE ~ Appellee All seasons Suites, LLC's response in opposition to Vero Financial Services, et al., motion to strike answer brief
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ notice of agreed extension of time to file appellant’s reply brief is treated as a motion for an extension of time and is granted to and including January 15, 2018.
Docket Date 2017-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ notice of agreed extension of time to file appellant’s reply brief is treated as a motion for extension of time and is granted to and including January 15, 2018.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of appellee All Seasons Suites, LLC's answer brief
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appellee All Seasons Suites, LLC's answer brief
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-11-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ joint motion for an extension of time to file their answer briefs is granted to and including November 20, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to exceed page limit for the initial brief is granted, and the enlarged initial brief filed June 7, 2017 is accepted by the Court.
Docket Date 2017-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-06-09
Type Record
Subtype Appendix
Description Appendix ~ corrected
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected appendix to initial brief of aa
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, based on review of the trial court¿s order setting a supersedeas bond on an abuse of discretion standard, and finding competent substantial evidence supporting the trial court¿s order, as well as review and consideration of the motions and responses filed in the consolidated cases, the motion for review is denied. The temporary stay ordered by this Court shall remain in place for ten (10) days from the date of this order so that appellants may have an opportunity to post the supersedeas bond ordered by the trial court if they wish to do so. Upon the expiration of said ten (10) days the temporary stay shall be lifted without further order of this Court.
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s second motion for extension of time to file a response to the emergency motion for review of stay is granted to and including May 4, 2017.
Docket Date 2017-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-04-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-132.
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/24/17
Docket Date 2017-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the emergency motion for review of stay is granted to and including April 24, 2017.
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to the emergency motion for review
On Behalf Of PATRICIAN HOTEL, LLC
Docket Date 2017-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants¿ emeregency motion for review of stay order, the execution of the final judgment is temporarily stayed pending further order of this Court. The appellee is ordered to file a response within seven (7) days from the date of this order to appellants¿ emergency motion for review of stay order. SUAREZ, C.J., and LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2017-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-04-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for review of stay oder
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ 12 VOLUMES
Docket Date 2017-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/24/17
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VERO FINANCIAL SERVICES
Docket Date 2017-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State