Entity Name: | SR. VELA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SR. VELA, 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: | 15 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000085748 |
FEI/EIN Number |
203653858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11340 SW 41 terrace, Miami, FL, 33165, US |
Mail Address: | 11340 SW 41 terrace, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILIAN MARIELA | President | 11340 SW 41 terrace, Miami, FL, 33165 |
MILIAN MARIELA | Secretary | 11340 SW 41 terrace, Miami, FL, 33165 |
MILIAN MARIELA | Agent | 23400 SW 113 Avenue, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 11340 SW 41 terrace, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 11340 SW 41 terrace, Miami, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 23400 SW 113 Avenue, Homestead, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State