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 (13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3706797210 2020-04-27 0455 PPP 14291 SW 120 Street Suite 109, Miami, FL, 33186-7286
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-7286
Project Congressional District FL-28
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2118.07
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State