Search icon

VELOCITY M.M. CORP - Florida Company Profile

Company Details

Entity Name: VELOCITY M.M. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VELOCITY M.M. CORP 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: 17 Feb 2006 (19 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P06000024217
FEI/EIN Number 204324361

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

Address: 382 NE 191st Street, Miami, FL, 33179, US
Mail Address: 382 NE 191ST ST, STE 69-179, MIAMI, FL, 33179, UN
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMOUREUX MARC Agent 382 NE 191ST ST, MIAMI, FL, 33179
Peterson Kenneth Chief Executive Officer 14463 N 28th Way, Phoenix, AZ, 85032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 382 NE 191st Street, STE 69-179, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2014-03-19 LAMOUREUX, MARC -
CHANGE OF MAILING ADDRESS 2012-06-12 382 NE 191st Street, STE 69-179, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 382 NE 191ST ST, STE 69-179, MIAMI, FL 33179 -
AMENDMENT 2007-02-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-28
AMENDED ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State