Entity Name: | VEROLI SERVICES CORPORATION GROUP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEROLI SERVICES CORPORATION GROUP 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: | 05 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P14000074191 |
FEI/EIN Number |
30-0841274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41ST STREET, DORAL, FL, 33166, US |
Address: | 8200 NW 41ST STREET, SUITE 200, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAXFY | Agent | 8200 NW 41ST STREET, DORAL, FL, 33166 |
IGLIOZZI MODICA GIOVANNI B | President | 8200 NW 41ST STREET, DORAL, FL, 33166 |
IGLIOZZI MODICA SALVADOR | Vice President | 8200 NW 41ST STREET, DORAL, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087330 | SOUTHERN TIRE & AUTO CENTER | EXPIRED | 2015-08-24 | 2020-12-31 | - | 1640 NE 205TH ST, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | TAXFY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000069415 | ACTIVE | 1000000857510 | DADE | 2020-01-27 | 2040-01-29 | $ 5,366.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000823237 | ACTIVE | 1000000807092 | DADE | 2018-12-14 | 2038-12-19 | $ 3,471.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000704817 | ACTIVE | 1000000799429 | DADE | 2018-10-05 | 2038-10-24 | $ 7,877.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000651182 | ACTIVE | 1000000797099 | DADE | 2018-09-13 | 2038-09-19 | $ 1,889.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000132340 | ACTIVE | 1000000777360 | DADE | 2018-03-22 | 2038-03-28 | $ 3,310.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-08-24 |
Domestic Profit | 2014-09-05 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State