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