Search icon

A-1 VELOZ ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: A-1 VELOZ ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 VELOZ ROOFING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2001 (24 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P01000096159
FEI/EIN Number 651144562

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

Address: 614 E 51 ST, HIALEAH, FL, 33013
Mail Address: 614 E 51 ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELOZ ROGELIO S President 614 E 51 ST, HIALEAH, FL, 33013
VELOZ YANY Vice President 614 E 51 ST, HIALEAH, FL, 33013
SANCHEZ RAUL Director 614 E 51 ST, HIALEAH, FL, 33013
VELOZ ROGELIO S Agent 614 E 51 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2011-03-24 VELOZ, ROGELIO SR -
AMENDMENT 2009-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 614 E 51 ST, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 614 E 51 ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2008-03-05 614 E 51 ST, HIALEAH, FL 33013 -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-24
Amendment 2009-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State