Search icon

VERANDA 111, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TORRES ZAMBRANO IVAN J President 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141
JECOPA LLC Agent -

Events

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 - -

Documents

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