Search icon

VERONA AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: VERONA AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERONA AUTO SALES, 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: 13 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000035565
FEI/EIN Number 455074755

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

Address: 15420 SW 136TH STREET, 29, MIAMI, FL, 33196
Mail Address: 14693 SW 113TH STREET, MIAMI, FL, 33186
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA JESUS President 14693 SW 113TH STREET, MIAMI, FL, 33186
CORREA JESUS Agent 14693 SW 113TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-18 15420 SW 136TH STREET, 29, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2014-10-18 15420 SW 136TH STREET, 29, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-18 14693 SW 113TH STREET, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-08-01 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-09
REINSTATEMENT 2014-10-18
ANNUAL REPORT 2013-04-26
Amendment 2012-08-01
Domestic Profit 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State