Search icon

VERUCCI CORP. - Florida Company Profile

Company Details

Entity Name: VERUCCI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERUCCI CORP. 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: 21 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000091692
FEI/EIN Number 260072677

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

Address: 8100 Oak Lane, Miami Lakes, FL, 33016, US
Mail Address: 8100 Oak Lane, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACHAR PIERRE JR. Vice President 8100 OAK LANE SUITE 401, MIAMI LAKES, FL, 33016
HADDAD JOYCE Secretary 8100 OAK LANE SUITE 401, MIAMI LAKES, FL, 33016
THE HACHAR LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-08-25 - -
AMENDMENT 2014-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 8100 Oak Lane, Suite 401, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-28 8100 Oak Lane, Suite 401, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2014-04-28 The Hachar Law Firm, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 8100 Oak Lane, Suite 401, Miami Lakes, FL 33016 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001623322 TERMINATED 1000000537817 MIAMI-DADE 2013-11-04 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000832809 TERMINATED 1000000282788 MIAMI-DADE 2013-04-29 2033-05-03 $ 558.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000243209 TERMINATED 1000000212064 DADE 2011-04-15 2031-04-20 $ 4,797.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2014-08-25
Amendment 2014-07-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State