Search icon

VELAZQUEZ GROUP MULTISERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: VELAZQUEZ GROUP MULTISERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELAZQUEZ GROUP MULTISERVICES, 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: 13 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: L14000077673
FEI/EIN Number 46-5677188

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

Address: 500 West Flagler St, MIAMI, FL, 33130, US
Mail Address: 500 West Flagler St, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ MIRTIA Manager 500 West Flagler St, MIAMI, FL, 33130
VELAZQUEZ ALEXANDER Manager 500 WEST FLAGLER ST, MIAMI, FL, 33130
VELAZQUEZ ALEXANDER Agent 500 West Flagler St, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-10-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-06 VELAZQUEZ, ALEXANDER -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 500 West Flagler St, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-03-26 500 West Flagler St, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 500 West Flagler St, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896847808 2020-06-09 0455 PPP 500 W FLAGLER ST, MIAMI, FL, 33130
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11952.27
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State