Search icon

VELOX HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VELOX HOLDINGS, 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: 11 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2018 (8 years ago)
Document Number: L13000036161
FEI/EIN Number 46-2347698

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

Address: 7500 NW 52ND ST, MIAMI, FL, 33166, US
Mail Address: 7500 NW 52ND ST, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RIGOBERTO Managing Member 7500 NW 52ND ST, MIAMI, FL, 33166
DIAZ RIGOBERTO Agent 7500 NW 52ND ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 7500 NW 52ND ST, STE 202, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-11 7500 NW 52ND ST, STE 202, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-11 DIAZ, RIGOBERTO -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 7500 NW 52ND ST, STE 202, MIAMI, FL 33166 -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
127000.00
Total Face Value Of Loan:
127000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$127,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,621.42
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $95,250
Utilities: $31,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State