Search icon

VANNELLIA VELEZ, P.A.

Company Details

Entity Name: VANNELLIA VELEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: P11000051988
FEI/EIN Number 453558643
Address: 2000 NW 150 Ave, Suite 1100, PEMBROKE PINES, FL, 33028, US
Mail Address: 18501 Pines Blvd, Suite 201, PEMBROKE PINES, FL, 33029, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ACOSTA TAX & ADVISORY PA Agent

President

Name Role Address
VELEZ VANNELLIA President 18501 Pines Blvd, PEMBROKE PINES, FL, 33029

Director

Name Role Address
VELEZ VANNELLIA Director 18501 Pines Blvd, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017381 VELEZ REAL ESTATE GROUP EXPIRED 2016-02-17 2021-12-31 No data 15800 PINES BLVD, SUITE 203, PEMBORKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 2000 NW 150 Ave, Suite 1100, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 18501 Pines Blvd, Suite 201, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 2000 NW 150 Ave, Suite 1100, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2016-03-22 Acosta Tax & Advisory PA No data
AMENDMENT AND NAME CHANGE 2012-03-16 VANNELLIA VELEZ, P.A. No data
AMENDMENT 2011-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State