Search icon

VERTY DEVELOPMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: VERTY DEVELOPMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERTY DEVELOPMENT GROUP 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: 30 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000107818
FEI/EIN Number 680568284

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

Address: 4943 SW 163 AVE, MIRAMAR, FL, 33027
Mail Address: 4943 SW 163 AVE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON NESTOR Director 2655 LE JEUNE RD STE 571, MIAMI, FL, 33134
LEON NESTOR President 2655 LE JEUNE RD STE 571, MIAMI, FL, 33134
LEON NESTOR Secretary 2655 LE JEUNE RD STE 571, MIAMI, FL, 33134
LEON LEANDRO Director 2655 LE JEUNE RD STE 571, MIAMI, FL, 33134
LEON ANA Director 2655 LE JEUNE RD STE 571, MIAMI, FL, 33134
GALVEZ-PRIEGO JORGE E Agent JORGE GALVEZ-PRIEGO, P.A., CORAL GABLES, FL, 33134
LEON NESTOR Treasurer 2655 LE JEUNE RD STE 571, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000105430 ACTIVE 1000000250409 DADE 2012-02-10 2032-02-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000462512 ACTIVE 1000000160293 DADE 2010-03-01 2030-03-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2011-10-17
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-03-25
Amendment 2005-03-25
ANNUAL REPORT 2004-01-26
Domestic Profit 2003-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State