Search icon

VEIZAGA GROUP INC - Florida Company Profile

Company Details

Entity Name: VEIZAGA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEIZAGA 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: 05 Aug 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: P99000069463
FEI/EIN Number 650938804

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

Address: 1770 West Flagler Street, Miami, FL, 33135, US
Mail Address: 1770 West Flagler Street, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawrence Sandra President 1770 West Flagler Street, Miami, FL, 33135
Munante Rosa Director 1770 West Flagler Street, Miami, FL, 33135
ASLAN AFFILIATES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1770 West Flagler Street, Suite 5, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2023-03-28 1770 West Flagler Street, Suite 5, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Aslan Affiliates LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1770 West Flagler Street, Suite 5, Miami, FL 33135 -
NAME CHANGE AMENDMENT 2021-01-07 VEIZAGA GROUP INC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-10
Name Change 2021-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State