Search icon

VELANDIA CORP

Company Details

Entity Name: VELANDIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jan 2007 (18 years ago)
Document Number: P05000143780
FEI/EIN Number 208232171
Address: 4129 NW 88 AVE, SUNRISE, FL, 33351, US
Mail Address: 4129 NW 88 AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VELANDIA WILSON Agent 4129 NW 88th AVENUE, SUNRISE, FL, 33351

Director

Name Role Address
VELANDIA WILSON Director 4129 NW 88 AVE, SUNRISE, FL, 33351

President

Name Role Address
VELANDIA WILSON President 4129 NW 88 AVE, SUNRISE, FL, 33351

Secretary

Name Role Address
VELANDIA WILSON Secretary 4129 NW 88 AVE, SUNRISE, FL, 33351

Treasurer

Name Role Address
VELANDIA WILSON Treasurer 4129 NW 88 AVE, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035968 WORLD OF LEARNING ACADEMY ACTIVE 2014-04-10 2029-12-31 No data 4129 N PINE ISLAND RD, SUNRISE FL, FL, 33351
G10000027292 AMERICAN SECURITY SOLUTIONS EXPIRED 2010-03-25 2015-12-31 No data 7536 NW 21 ST, MARGATE, FL, 33063
G08049900228 WORLD OF LEARNING ACADEMY EXPIRED 2008-02-17 2013-12-31 No data 4129 N PINE ISLAND RD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 4129 NW 88 AVE, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 VELANDIA, WILSON No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 4129 NW 88th AVENUE, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2010-02-01 4129 NW 88 AVE, SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 2007-01-05 VELANDIA CORP No data
CANCEL ADM DISS/REV 2007-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State