Search icon

A1 VELOZ PAINTING, INC.

Company Details

Entity Name: A1 VELOZ PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2004 (21 years ago)
Date of dissolution: 02 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: P04000103128
FEI/EIN Number 611474687
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

Agent

Name Role Address
VELOZ ROGELIO S Agent 614 E 51 ST, HIALEAH, FL, 33013

President

Name Role Address
VELOZ ROGELIO S President 614 E 51 ST, HIALEAH, FL, 33013

Treasurer

Name Role Address
VELOZ ROGELIO S Treasurer 614 E 51 ST, HIALEAH, FL, 33013
RUIZ JUAN C Treasurer 614 E 51 ST, HIALEAH, FL, 33013

Director

Name Role Address
VELOZ ROGELIO S Director 614 E 51 ST, HIALEAH, FL, 33013
VELOZ YANY Y Director 614 E 51 ST, HIALEAH, FL, 33013

Vice President

Name Role Address
VELOZ YANY Y Vice President 614 E 51 ST, HIALEAH, FL, 33013

Secretary

Name Role Address
VELOZ YANY Y Secretary 614 E 51 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-24 VELOZ, ROGELIO SR No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 614 E 51 ST, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2008-03-05 614 E 51 ST, HIALEAH, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 614 E 51 ST, HIALEAH, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000193832 TERMINATED 1000000257291 DADE 2012-03-09 2022-03-14 $ 487.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-02
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State