Search icon

DEI VERBUM, U.S.A., CORP.

Company Details

Entity Name: DEI VERBUM, U.S.A., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000015007
FEI/EIN Number 36-4690067
Address: 2000 Ponce de Leon Blvd., Coral Gables,, FL, 33134, US
Mail Address: P.O.BOX 430278, South Miami, FL, 33243, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIMAN MAURICIO J Agent 200 Ponce de Leon Blvd., Coral Gables, FL, 33134

President

Name Role Address
SIMAN MAURICIO J President 2000 Ponce de Leon Blvd., CORAL GABLES, FL, 33134

Treasurer

Name Role Address
SIMAN SARA L Treasurer 2000 Ponce de Leon Blvd., CORAL GABLES, FL, 33134

Secretary

Name Role Address
Palomares Saul O Secretary 122 Riverwalk Cir. W, Plantation, FL, 33325

Director

Name Role Address
Palomares Hazel Director 122 Riverrwalk Cr. W., Plantation, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 2000 Ponce de Leon Blvd., Suite # 600, Coral Gables,, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-02-02 2000 Ponce de Leon Blvd., Suite # 600, Coral Gables,, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2017-02-02 SIMAN, MAURICIO J No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 200 Ponce de Leon Blvd., Suite # 600, Coral Gables, FL 33134 No data
AMENDMENT 2011-02-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State