Search icon

VERMAR INTERNATIONAL CORPORATION

Company Details

Entity Name: VERMAR INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000085368
FEI/EIN Number 65-0464900
Address: 601 BRICKELL KEY DR, 805, MIAMI, FL 33131
Mail Address: 601 BRICKELL KEY DR, 805, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN & GALEGO Agent 601 BRICKELL KEY DR, ST. 805, MIAMI, FL 33131

President

Name Role Address
DI PACE, UGO President 601 BRICKELL KEY DR, ST 805, MIAMI, FL 33131

Secretary

Name Role Address
DI PACE, UGO Secretary 601 BRICKELL KEY DR, ST 805, MIAMI, FL 33131
ALLEN, ROBERT NJR Secretary 601 BRICKELL KEY DR., ST. 805, MIAMI, FL

Treasurer

Name Role Address
DI PACE, UGO Treasurer 601 BRICKELL KEY DR, ST 805, MIAMI, FL 33131

Vice President

Name Role Address
ALLEN, ROBERT NJR Vice President 601 BRICKELL KEY DR., ST. 805, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 601 BRICKELL KEY DR, 805, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1995-05-01 601 BRICKELL KEY DR, 805, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 ALLEN & GALEGO No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 601 BRICKELL KEY DR, ST. 805, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State