Entity Name: | VELTRAC EQUIPMENT & PARTS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VELTRAC EQUIPMENT & PARTS, 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: | 13 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P06000080930 |
FEI/EIN Number |
208750334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 177 NE 50th ST, MIAMI, FL, 33137, US |
Mail Address: | 177 NE 50TH ST, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ CESAR | President | 115 SW 11 ST APT 607, MIAMI, FL, 33130 |
VELASQUEZ CESAR | Treasurer | 115 SW 11 ST APT 607, MIAMI, FL, 33130 |
VELASQUEZ CESAR | Director | 115 SW 11 ST APT 607, MIAMI, FL, 33130 |
VELASQUEZ JORGE | Vice President | 177 NE 50th ST, MIAMI, FL, 33137 |
VELASQUEZ CESAR | Agent | 177 NE 50th ST, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-06 | 177 NE 50th ST, 23, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-06 | 177 NE 50th ST, 23, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-06 | 177 NE 50th ST, 23, MIAMI, FL 33137 | - |
CANCEL ADM DISS/REV | 2010-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-13 |
REINSTATEMENT | 2010-03-23 |
REINSTATEMENT | 2008-03-01 |
Domestic Profit | 2006-06-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State