Entity Name: | VELEZ BOXING CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N18000000435 |
Address: | 2850 NW 44TH ST., APT. 406, OAKLAND PARK, FL, 33309 |
Mail Address: | 2850 NW 44TH ST., APT. 406, OAKLAND PARK, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
VELEZ ADA | President | 2850 NW 44TH ST., APT. 406, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
VELEZ ADA | Director | 2850 NW 44TH ST., APT. 406, OAKLAND PARK, FL, 33309 |
VAZQUEZ SIMMONS MERCEDES | Director | 219 S. FITZHUGH ST., ROCHESTER, NY, 14608 |
ARGUINZONI MARCO | Director | 2850 NW 44TH ST., APT. 406, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
VELEZ JESUS | Secretary | 2850 NW 44TH ST., APT. 406, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
VAZQUEZ SIMMONS MERCEDES | Treasurer | 219 S. FITZHUGH ST., ROCHESTER, NY, 14608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2018-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State