Search icon

VERITE DISTRIBUTORS, INC

Company Details

Entity Name: VERITE DISTRIBUTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000142488
FEI/EIN Number 141953864
Address: 168 SE 1ST STREET, THIRD FLOOR, MIAMI, FL, 33131
Mail Address: 168 SE 1ST STREET, THIRD FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONESA DANIEL Agent 168 SE 1ST STREET, MIAMI, FL, 33131

President

Name Role Address
VERITE JORDI F President 168 SE 1ST STREET, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
VERITE JORDI F Chief Executive Officer 168 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 168 SE 1ST STREET, THIRD FLOOR, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2008-02-07 168 SE 1ST STREET, THIRD FLOOR, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000169420 LAPSED 10-11785-CA-31 MIAMI-DADE COUNTY 3010-07-30 2016-03-18 $145,043.66 WORLDWIDE TAPE LTD., CASTLE HOUSE, STATION ROAD, NEW BARNET, HERTS EM5 1PE
J10000976750 LAPSED 09-48380-CA 06 11TH JUD. CIR. MIAMI-DADE CTY 2010-09-27 2015-10-12 $65,158.11 SONY ELECTRONICS, INC. AND SONY LATIN AMERICA, INC., 5201 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126
J10000904539 LAPSED 09-48380-CA-06 11TH JUD. CIR. MIAMI-DADE CTY. 2010-07-29 2015-09-08 $5,199,218.59 SONY ELECTRONICS, INC. AND SONY LATIN AMERICA, INC., 5201 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126
J08000303223 TERMINATED 07-21454 SP 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2008-09-05 2013-09-16 $5,488.71 CANARE CORPORATION OF AMERICA, 531 FIFTH STREET, UNIT A, SAN FRANCISCO, CA 91340

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-14
Domestic Profit 2005-10-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1728202 Intrastate Non-Hazmat 2008-01-17 - - 1 2 Private(Property)
Legal Name VERITE DISTRIBUTORS INC
DBA Name -
Physical Address 168 SE 1ST STREET #500, MIAMI, FL, 33131, US
Mailing Address 168 SE 1ST STREET #500, MIAMI, FL, 33131, US
Phone (305) 579-0020
Fax (305) 372-8665
E-mail SALES@VERITEDISTRIBUTORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Feb 2025

Sources: Florida Department of State