Search icon

VELEZ ESTATE LLC - Florida Company Profile

Company Details

Entity Name: VELEZ ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELEZ ESTATE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Feb 2006 (19 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L06000018408
FEI/EIN Number 55-1571592

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

Address: 9540 SW 80th Avenue, MIAMI, FL, 33165, US
Mail Address: 9540 SW 80th Avenue, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCAMO MARIO Managing Member 2196 S.W. 152 PLACE, MIAMI, FL, 33185
CARCAMO GERARDO Managing Member 2 INWOOD TERRACE DR, SAN ANTONIO, FL, 78248
CARCAMO GIOVANNI Managing Member 9540 SW 80TH AVE, MIAMI, FL, 33156
VELEZ CAROLINA Agent 9540 SW 80th Avenue, MIAMI, FL, 33156
VELEZ LUIS Managing Member 9540 SW 80TH AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 9540 SW 80th Avenue, MIAMI, FL 33165 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 9540 SW 80th Avenue, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-01-09 9540 SW 80th Avenue, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2017-01-09 VELEZ, CAROLINA -
REINSTATEMENT 2016-12-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-12-02
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State