Entity Name: | VERBOND GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VERBOND GROUP 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: |
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: | 12 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | P17000059486 |
FEI/EIN Number |
822152658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 Salzedo Street, Apt W-PH12, MIAMI, FL, 33146, US |
Mail Address: | 4250 Salzedo Street, Apt W-PH12, MIAMI, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMER SETH M | President | 2960 NE 207TH ST, MIAMI, FL, 33180 |
Schumer Seth M | Agent | 2960 NE 207TH ST, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 4250 Salzedo Street, Apt W-PH12, MIAMI, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 4250 Salzedo Street, Apt W-PH12, MIAMI, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2024-10-15 | 4250 Salzedo Street, Apt W-PH12, MIAMI, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 2960 NE 207TH ST, UNIT 909, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-13 | Schumer, Seth M | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-27 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-27 |
Domestic Profit | 2017-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State