Search icon

VERMATI INC. - Florida Company Profile

Company Details

Entity Name: VERMATI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERMATI 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: 27 Jan 2017 (8 years ago)
Date of dissolution: 21 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: P17000009594
FEI/EIN Number 81-5168375

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

Address: 17049 MAGNOLIA ISLAND BLVD, CLAREMONT, FL, 34711, US
Mail Address: 17049 MAGNOLIA ISLAND BLVD, FL, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY & CO PA Agent 150 SE 2 Ave, Miami, FL, 33131
PAEZ MANUEL President 199 OCEAN LANE DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000214572. CONVERSION NUMBER 100000204351
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 150 SE 2 Ave, Suite 1005, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-05-01 MONROY & CO PA -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 17049 MAGNOLIA ISLAND BLVD, CLAREMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-02-05 17049 MAGNOLIA ISLAND BLVD, CLAREMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-05
Domestic Profit 2017-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State