Search icon

V.E.L. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: V.E.L. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.E.L. SERVICES, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000005813
FEI/EIN Number 562425355

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

Address: 1667 NE MIAMI GARDENS DR, #242, N. MIAMI BEACH, FL, 33179
Mail Address: 1667 NE MIAMI GARDEN DR., #242, N. MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGON HUGO R President 1667 NE MIAMI GARDENS DR #242, N. MIAMI BEACH, FL, 33179
ARAGON HUGO R Agent 1667 NE MIAMI GARDENS DR, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1667 NE MIAMI GARDENS DR, #242, N. MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1667 NE MIAMI GARDENS DR, #242, N. MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2006-02-20 1667 NE MIAMI GARDENS DR, #242, N. MIAMI BEACH, FL 33179 -
CANCEL ADM DISS/REV 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000304197 TERMINATED 1000000409680 MIAMI-DADE 2013-02-04 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State