Search icon

VELOZ ONE TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: VELOZ ONE TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VELOZ ONE TRUCK PARTS, 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: 02 Nov 2005 (20 years ago)
Date of dissolution: 01 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: P05000146922
FEI/EIN Number 204166048

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

Address: 5535 WEST 15 CT, HIALEAH, FL, 33012, US
Mail Address: 5535 WEST 15 CT, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELOZ GERONIMO President 5535 WEST 15 CT, HIALEAH, FL, 33012
VELOZ GERONIMO Director 5535 WEST 15 CT, HIALEAH, FL, 33012
GERONIMO VELOZ Agent 5535 WEST 15 CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-01 - -
CANCEL ADM DISS/REV 2009-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 5535 WEST 15 CT, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 5535 WEST 15 CT, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-05-08 5535 WEST 15 CT, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2006-05-08 GERONIMO, VELOZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000101413 TERMINATED 1000000249727 DADE 2012-02-06 2032-02-15 $ 3,643.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State