Entity Name: | V. ENTERPRISES OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
V. ENTERPRISES OF MIAMI, 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: | 17 Sep 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2006 (19 years ago) |
Document Number: | S80703 |
FEI/EIN Number |
650613361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3720 SW 185th Ave, MIRAMAR, FL, 33029, US |
Mail Address: | 3720 SW 185th Ave, MIRAMAR, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERDI HECTOR | President | 3720 SW 185th Ave, MIRAMAR, FL, 33029 |
VERDI MARIA | Director | 3720 SW 185th Ave, MIRAMAR, FL, 33029 |
VERDI HECTOR | Agent | 3720 SW 185th Ave, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 3720 SW 185th Ave, MIRAMAR, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 3720 SW 185th Ave, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 3720 SW 185th Ave, MIRAMAR, FL 33029 | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-02-26 | VERDI, HECTOR | - |
REINSTATEMENT | 1995-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State