Search icon

DRYWALL VERA YM CORP - Florida Company Profile

Company Details

Entity Name: DRYWALL VERA YM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYWALL VERA YM 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: 26 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: P16000037690
FEI/EIN Number 38-4013252

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

Address: 24018 SW 108 AVE, HOMESTEAD, FL, 33032, US
Mail Address: 24018 SW 108 AVE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA ALEJANDRO A President 24018 SW 108 AVE, HOMESTEAD, FL, 33032
Doral TaxLeaf.com Agent 8175 NW 12 Street, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Doral TaxLeaf.com -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 8175 NW 12 Street, suite 130, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2016-10-04 DRYWALL VERA YM CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-28
Off/Dir Resignation 2017-02-13
Name Change 2016-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State