Search icon

VEROMAR, INC. - Florida Company Profile

Company Details

Entity Name: VEROMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEROMAR, 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: 10 May 1993 (32 years ago)
Date of dissolution: 27 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: P93000034454
FEI/EIN Number 650409455

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

Address: 441 SW 82ND AVE, MIAMI, FL, 33144, US
Mail Address: 441 SW 82ND AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY RICHARD L President 441 SW 82ND AVE, MIAMI, FL, 33144
GRAY RICHARD L Treasurer 441 SW 82ND AVE, MIAMI, FL, 33144
GRAY RICHARD L Secretary 441 SW 82ND AVE, MIAMI, FL, 33144
GRAY RICHARD L Agent 441 SW 82ND AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 441 SW 82ND AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2000-03-01 441 SW 82ND AVE, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 441 SW 82ND AVE, MIAMI, FL 33144 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-27
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State