Search icon

VERJEL TECH GROUP, CORP - Florida Company Profile

Company Details

Entity Name: VERJEL TECH GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERJEL TECH GROUP, 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: 17 May 2007 (18 years ago)
Date of dissolution: 01 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: P07000059394
FEI/EIN Number 260199936

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

Address: 2893 Executive Park Drive, Weston, FL, 33331-3666, US
Mail Address: 2893 Executive Park Drive, Weston, FL, 33331-3666, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXCARE SOUTH MIAMI Agent 1400 NW 107TH AVE, MIAMI, FL, 33172
GONZALEZ V MARCIAL A Chief Executive Officer 2893 EXECUTIVE PARK DRIVE, SUITE 109, WESTON, FL, 333313666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103710 PC BOX TECHNOLOGY CA EXPIRED 2017-09-18 2022-12-31 - 2893 EXECUTIVE PARK DRIVE, 109, WESTON, FL, 33327
G17000069925 NGONG TSUI CHUNG INTERNATIONAL TRADING LTD EXPIRED 2017-06-27 2022-12-31 - 2893 EXECUTIVE PARK DRIVE SUITE 109, WESTON, FL, 33331
G16000099062 NEW LIFE OMEGA EXPIRED 2016-09-09 2021-12-31 - 2893 EXECUTIVE PARK DRIVE STE 109, WESTON, FL, 33331
G15000066134 INVERSIONES BAN SAI SRL EXPIRED 2015-06-24 2020-12-31 - 2893 EXECUTIVE PARK DR STE 109, WESTON, FL, 33331
G14000056110 COOPERATIVA CONSTRURAMA 2020 R.L. EXPIRED 2014-06-10 2019-12-31 - 2893 EXECUTIVE PARK DR STE 109, WESTON, FL, 33331
G14000040652 COMPRAMAESTRA.COM 1 C.A. EXPIRED 2014-04-23 2019-12-31 - 2893 EXECUTIVE PARK DR STE 109, WESTON, FL, 33331
G14000040651 COOPERATIVA CONSTRURAMA 2020 R EXPIRED 2014-04-23 2019-12-31 - EXECUTIVE PARK DR , STE 109, WESTON, FL, 33331
G11000080999 FREDDY MOTA EXPIRED 2011-08-15 2016-12-31 - 8611 NW 54TH ST, DORAL, FL, 33166
G11000023583 INMOBILIARIA HAMACA 2 CA EXPIRED 2011-03-04 2016-12-31 - 97, DORAL, FL, 33178
G11000023579 GRUPO VERJEL CA EXPIRED 2011-03-04 2016-12-31 - 9742 NW 46TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1400 NW 107TH AVE, 430, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-30 TAXCARE SOUTH MIAMI -
AMENDMENT 2017-07-24 - -
AMENDMENT 2015-11-04 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-26 2893 Executive Park Drive, Suite 109, Weston, FL 33331-3666 -
CHANGE OF MAILING ADDRESS 2013-11-26 2893 Executive Park Drive, Suite 109, Weston, FL 33331-3666 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-01
ANNUAL REPORT 2018-04-30
Amendment 2017-07-24
Reg. Agent Change 2017-06-05
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-12-09
Amendment 2015-11-04
REINSTATEMENT 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State