Search icon

DAVID W. VELIZ, P.A.

Company Details

Entity Name: DAVID W. VELIZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: P01000019626
FEI/EIN Number 593528452
Address: 630 North Wymore Road, Suite 330, Maitland, FL, 32751, US
Mail Address: 630 North Wymore Road, Suite 330, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VELIZ GLADYS Agent 14980 FAVERSHAM CIRCLE, ORLANDO, FL, 32826

President

Name Role Address
VELIZ DAVID W President 2925 WAUMPI TRAIL, MAITLAND, FL, 32751

Treasurer

Name Role Address
VELIZ DAVID W Treasurer 2925 WAUMPI TRAIL, MAITLAND, FL, 32751

Vice President

Name Role Address
KATZ NORBERTO S Vice President 931 THISTLE LANE N., MAITLAND, FL, 32751

Secretary

Name Role Address
KATZ NORBERTO S Secretary 931 THISTLE LANE N., MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048462 VELIZ KATZ LAW ACTIVE 2019-04-18 2029-12-31 No data 630 NORTH WYMORE ROAD, SUITE 330, MAITLAND, FL, 32751
G15000087248 THE VELIZ LAW FIRM EXPIRED 2015-08-24 2020-12-31 No data 425 WEST COLONIAL DRIVE, SUITE 104, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 630 North Wymore Road, Suite 330, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-04-16 630 North Wymore Road, Suite 330, Maitland, FL 32751 No data
AMENDMENT 2018-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
Amendment 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State