Search icon

VERITAS RENAL INC - Florida Company Profile

Company Details

Entity Name: VERITAS RENAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERITAS RENAL 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: 25 Nov 2015 (9 years ago)
Date of dissolution: 19 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: P15000095966
FEI/EIN Number 47-5675763

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

Address: 701 NE Harbour Terrace, Boca Raton, FL, 33431, US
Mail Address: 701 NE Harbour Terrace, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NELSON President 701 NE Harbour Terrace, Boca Raton, FL, 33431
FERRER MARTHA Vice President 701 NE Harbour Terrace, Boca Raton, FL, 33431
DAVIS RICHARD SJR, EA Agent 1930 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 701 NE Harbour Terrace, Apt. 215, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-03-22 701 NE Harbour Terrace, Apt. 215, Boca Raton, FL 33431 -
REINSTATEMENT 2017-03-13 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 DAVIS, RICHARD S, JR, EA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-03-13
Domestic Profit 2015-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State