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