Search icon

VERILAND PROPERTIES, INC. - Florida Company Profile

Company Details

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

VERILAND PROPERTIES, 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: 20 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000143439
FEI/EIN Number 841697641

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

Address: 5960 SW 57TH AVE, MIAMI, FL, 33143, US
Mail Address: 5960 SW 57TH AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACALLAO ROSEMARIE Agent 5960 SW 57TH AVE, MIAMI, FL, 33143
EFC MANAGEMENT SERVICES, LLC President -
EFC MANAGEMENT SERVICES, LLC Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 5960 SW 57TH AVE, MIAMI, FL 33143 -
AMENDMENT AND NAME CHANGE 2009-03-16 VERILAND PROPERTIES, INC. -
REGISTERED AGENT NAME CHANGED 2009-03-16 BACALLAO, ROSEMARIE -
AMENDMENT 2008-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 5960 SW 57TH AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2007-05-01 5960 SW 57TH AVE, MIAMI, FL 33143 -
AMENDMENT 2006-11-09 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-16
Amendment and Name Change 2009-03-16
ANNUAL REPORT 2009-01-07
Amendment 2008-07-02
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
Amendment 2006-11-09
REINSTATEMENT 2006-10-04
Domestic Profit 2005-10-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State