Search icon

VELASQUEZ CARPET SERVICE INC. - Florida Company Profile

Company Details

Entity Name: VELASQUEZ CARPET SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VELASQUEZ CARPET SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P12000005575
FEI/EIN Number 650716141

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

Address: 1800 NE 114ST, MIAMI, FL, 33181, US
Mail Address: 1800 NE 114ST, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ EDGAR ESr. President 1800 NE 114ST, MIAMI, FL, 33181
VELASQUEZ EDGAR E Agent 820 THIRD ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 1800 NE 114ST, APT 1209, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-02-07 1800 NE 114ST, APT 1209, MIAMI, FL 33181 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-20 820 THIRD ST, APT 12, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-06-20 - -
REGISTERED AGENT NAME CHANGED 2017-06-20 VELASQUEZ, EDGAR E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-06-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State