Search icon

VERGATIONS, INC. - Florida Company Profile

Company Details

Entity Name: VERGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERGATIONS, 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: 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: 22 Jul 2002 (23 years ago)
Date of dissolution: 12 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P02000079803
FEI/EIN Number 510417273

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

Address: 11113 BISCAYNE BLVD, 1456, MIAMI, FL, 33181, US
Mail Address: 11113 BISCAYNE BLVD, 1456, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO M President 11113 BISCAYNE BLVD APT.1456, MIAMI, FL, 33181
Melisa Alonso L Manager 11113 Biscayne BLVD, Miami, FL, 33181
RODRIGUEZ PEDRO M Agent 11113 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 11113 BISCAYNE BLVD, 1456, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-04-27 11113 BISCAYNE BLVD, 1456, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 11113 BISCAYNE BLVD, 1456, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2012-03-21 RODRIGUEZ, PEDRO M -
CANCEL ADM DISS/REV 2006-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State