Entity Name: | VELOCITY AEROSPACE - NMB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 May 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | F15000002312 |
FEI/EIN Number |
473965653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 North East, 185th Street, North Miami Beach, FL, 33179, US |
Mail Address: | 570 North East, 185th Street, North Miami Beach, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mast David | President | 495 Lake Mirror Road, Atlanta, GA, 30349 |
Macintosh Kathleen | Chief Financial Officer | 495 Lake Mirror Road, Atlanta, GA, 30349 |
Dufresne Daphne | Director | 495 Lake Mirror Road, Atlanta, GA, 30349 |
Trotter Lloyd | Director | 570 North East, North Miami Beach, FL, 33179 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000033630 | VELOCITY AEROSPACE - NMB | EXPIRED | 2017-03-30 | 2022-12-31 | - | 570 NORTHEAST 185TH ST., NORTH MIAMI BEACH, FL, 33179 |
G17000023500 | VELOCITY AEROSPACE-NMB | EXPIRED | 2017-03-06 | 2022-12-31 | - | 570 NORTHEAST 185TH ST, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 570 North East, 185th Street, North Miami Beach, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 570 North East, 185th Street, North Miami Beach, FL 33179 | - |
NAME CHANGE AMENDMENT | 2018-06-21 | VELOCITY AEROSPACE - NMB, INC. | - |
DROPPING ALTERNATE NAME | 2017-04-14 | E.M.C. AEROSPACE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-18 |
Dropping Alternate Name | 2017-04-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State