Entity Name: | VELOZA SALES & SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VELOZA SALES & SERVICES 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: | 27 Sep 2007 (18 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P07000107343 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9001 Nw 161 Terrace, MIAMI, FL, 33018, US |
Mail Address: | 9001 Nw 161 Terrace, MIAMI, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELOZA JUAN C | President | 9001 Nw 161 Terrace, MIAMI, FL, 33018 |
VELOZA JUAN C | Agent | 9001 Nw 161 Terrace, MIAMI, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 9001 Nw 161 Terrace, MIAMI, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 9001 Nw 161 Terrace, MIAMI, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 9001 Nw 161 Terrace, MIAMI, FL 33018 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-09-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State