Search icon

VERLEUR, INC - Florida Company Profile

Company Details

Entity Name: VERLEUR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERLEUR, INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2011 (13 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: P11000107970
FEI/EIN Number 454598015

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

Address: 1521 Alton Road, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Road, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERLEUR JAN Director 1521 Alton Road, Miami, FL, 33139
VERLEUR JAN Agent 1521 Alton Road, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 1521 Alton Road, 856, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-07-20 1521 Alton Road, 856, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-20 1521 Alton Road, 856, Miami Beach, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-07-20
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State