Search icon

VERA TRADING, CORP. - Florida Company Profile

Company Details

Entity Name: VERA TRADING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERA TRADING, 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: 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 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2015 (10 years ago)
Document Number: P10000078177
FEI/EIN Number 454830046

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

Address: 10640 NW 27th St, DORAL, FL, 33172, US
Mail Address: 10640 NW 27th St, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ FRANCISCO R President 10640 NW 27th St, DORAL, FL, 33172
RAMIREZ HUMBERTO Vice President 10640 NW 27th St, DORAL, FL, 33172
RAMIREZ RODRIGUEZ FRANCISCO Chief Executive Officer 10640 NW 27th St, DORAL, FL, 33172
RAMIREZ FRANCISCO R Agent 10640 NW 27th St, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-06 10640 NW 27th St, Suite 200, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-08-06 10640 NW 27th St, Suite 200, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 10640 NW 27th St, Suite 200, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-04-18 RAMIREZ, FRANCISCO R -
AMENDMENT 2015-06-17 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State