Search icon

VERONA DEL SUR INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: VERONA DEL SUR INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERONA DEL SUR INTERNATIONAL 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: 24 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P05000075852
FEI/EIN Number 202886206

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

Address: 345 Krefeld rd, Palm Bay, FL, 32907, US
Mail Address: 345 Krefeld rd, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Cesar President 345 Krefeld rd, Palm Bay, FL, 32907
Lopez Cesar Agent 345 Krefeld rd, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 345 Krefeld rd, Palm Bay, FL 32907 -
REINSTATEMENT 2019-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 345 Krefeld rd, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2019-02-11 345 Krefeld rd, Palm Bay, FL 32907 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Lopez, Cesar -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-09
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State