Search icon

VELOS DESIGNWERKS, LLC - Florida Company Profile

Company Details

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

VELOS DESIGNWERKS, 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: 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: 07 Sep 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L11000102628
FEI/EIN Number 453186986

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

Address: 6652 NW 77th ct, MIAMI, FL, 33166, US
Mail Address: 6652 NW 77th ct, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murray Omar Manager 6652 NW 77th ct, MIAMI, FL, 33166
FERRER SHANE, PL Agent 6652 NW 77th ct, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010324 VELOS WHEELS ACTIVE 2021-01-21 2026-12-31 - 14291 SW 120TH STREET, SUITE 109, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 6652 NW 77th ct, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-01-10 6652 NW 77th ct, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 6652 NW 77th ct, MIAMI, FL 33166 -
LC DISSOCIATION MEM 2016-01-04 - -
LC AMENDMENT 2016-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
LC Amendment 2016-01-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2100.00
Total Face Value Of Loan:
2100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2100
Current Approval Amount:
2100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2118.07

Date of last update: 03 May 2025

Sources: Florida Department of State