Search icon

LUIS MIGUEL VELEZ, P.A. - Florida Company Profile

Company Details

Entity Name: LUIS MIGUEL VELEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS MIGUEL VELEZ, P.A. 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 17 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: P12000034546
FEI/EIN Number 455027721

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

Address: 3379 W. Vine Street,, Kissimmee, FL, 34741, US
Mail Address: 3379 W. VINE STREET, SUITE 309, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ LUIS M President 3379 W. VINE STREET, KISSIMMEE, FL, 34741
VELEZ LUIS M Agent 3379 W. VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-17 - -
NAME CHANGE AMENDMENT 2020-02-18 LUIS MIGUEL VELEZ, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 3379 W. VINE STREET, SUITE 309, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2014-03-10 3379 W. Vine Street,, Suite 309, Kissimmee, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-30 3379 W. Vine Street,, Suite 309, Kissimmee, FL 34741 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-17
Name Change 2020-02-18
AMENDED ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State