Search icon

VELIZ ORNAMENTAL NURSERY CORP.

Company Details

Entity Name: VELIZ ORNAMENTAL NURSERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000021392
FEI/EIN Number 650995808
Address: 16401 SW 216 STREET, MIAMI, FL, 33170
Mail Address: 16401 SW 216 STREET, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELIZ YSRAEL Agent 22700 SW 182 AVENUE, MIAMI, FL, 33170

President

Name Role Address
VELIZ YSRAEL President 22700 SW 182 AVE, MIAMI, FL, 33170

Director

Name Role Address
VELIZ YSRAEL Director 22700 SW 182 AVE, MIAMI, FL, 33170
VELIZ ISRAEL Director 22700 SW 182 AVENUE, MIAMI, FL, 33170
VELIZ ISAEL Director 22700 SW 182 AVE, MIAMI, FL, 33170

Vice President

Name Role Address
VELIZ ISRAEL Vice President 22700 SW 182 AVENUE, MIAMI, FL, 33170

Secretary

Name Role Address
VELIZ ISAEL Secretary 22700 SW 182 AVE, MIAMI, FL, 33170

Treasurer

Name Role Address
VELIZ ISAEL Treasurer 22700 SW 182 AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 22700 SW 182 AVENUE, MIAMI, FL 33170 No data
CHANGE OF MAILING ADDRESS 2007-04-02 16401 SW 216 STREET, MIAMI, FL 33170 No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-07 16401 SW 216 STREET, MIAMI, FL 33170 No data

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-09-07
ANNUAL REPORT 2005-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State