Entity Name: | VERANDA 111, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VERANDA 111, 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: | 13 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | P11000063385 |
FEI/EIN Number |
452752794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ZAMBRANO IVAN J | President | 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141 |
JECOPA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-29 | JECOPA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 7750 SW 117TH AVE, STE 303, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 7900 HARBOR ISLAND DRIVE, APT. 1008, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 7900 HARBOR ISLAND DRIVE, APT. 1008, NORTH BAY VILLAGE, FL 33141 | - |
REINSTATEMENT | 2020-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-10-28 | - | - |
AMENDMENT | 2011-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-11-17 |
REINSTATEMENT | 2020-02-11 |
ANNUAL REPORT | 2017-03-14 |
Amendment | 2016-10-28 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State