Search icon

VELOUHI, LLC - Florida Company Profile

Company Details

Entity Name: VELOUHI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELOUHI, 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: 21 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000121417
FEI/EIN Number 870791122

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

Address: 1434 COLLINS AVE, 8, MIAMI, FL, 33139, US
Mail Address: 1434 COLLINS AVE, 8, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLIOTIS VASILIOS Managing Member 1605 BAY RD, # 307, MIAMI BEACH, FL, 33139
SAMUEL A. RUBERT, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104918 ZESTO PIZZA & SUBS EXPIRED 2010-11-16 2015-12-31 - 1434 COLLINS AVE, 8, MIAMI BEACH, FL, 33139
G10000056894 ZESTO PIZZA EXPIRED 2010-06-21 2015-12-31 - 1434 COLLINS AVE, 8, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-11 1600 SW 14TH TERRACE, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2010-06-11 SAMUEL A. RUBERT, P.A -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 1434 COLLINS AVE, 8, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-04-19 1434 COLLINS AVE, 8, MIAMI, FL 33139 -
CANCEL ADM DISS/REV 2008-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001635169 TERMINATED 1000000543678 MIAMI-DADE 2013-10-09 2033-11-07 $ 335.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-27
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-05-07
REINSTATEMENT 2011-10-11
ANNUAL REPORT 2010-06-11
ANNUAL REPORT 2010-04-19
Reg. Agent Resignation 2010-04-12
ANNUAL REPORT 2009-05-27
REINSTATEMENT 2008-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State