Entity Name: | VERITAS MARKETING & DISTRIBUTION, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VERITAS MARKETING & DISTRIBUTION, 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: | 31 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2024 (6 months ago) |
Document Number: | P11000031807 |
FEI/EIN Number |
45-1436354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 PALM BAY LANE, Suite 208-C, Miami, FL, 33138, US |
Mail Address: | 780 Palm Bay Lane,, Suite 208-C, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEJI BEN M | President | 780 NE 69 STREET, MIAMI, FL, 33138 |
Neji Ben M | Agent | 780 PALM BAY LANE, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 780 PALM BAY LANE, Suite 208-C, 208-C, Miami, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 780 PALM BAY LANE, Suite 208-C, Suite 208-C, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 780 PALM BAY LANE, Suite 208-C, Suite 208-C, Miami, FL 33138 | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Neji, Ben M | - |
AMENDMENT | 2019-10-28 | - | - |
AMENDMENT | 2013-06-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000085278 | TERMINATED | 1000000877965 | DADE | 2021-02-19 | 2041-02-24 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-03-03 |
Amendment | 2019-10-28 |
AMENDED ANNUAL REPORT | 2019-08-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State