Search icon

ANGELICA J. VELEZ, P.A. - Florida Company Profile

Company Details

Entity Name: ANGELICA J. VELEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELICA J. 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: 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: 18 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P12000088191
FEI/EIN Number 46-1392451

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

Address: 16306 NW 78th PL, MIAMI LAKES, FL, 33016, US
Mail Address: 16306 NW 78th PL, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ ANGELICA President 2300 W 84th Street, Miami Lakes, FL, 33016
VELEZ ANGELICA Vice President 2300 W 84th Street, Miami Lakes, FL, 33016
PEREZ MARIA Agent 2300 W 84th Street, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 16306 NW 78th PL, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-03-13 16306 NW 78th PL, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 2300 W 84th Street, SUITE 401, HIALEAH, FL 33016 -
NAME CHANGE AMENDMENT 2019-03-25 ANGELICA J. VELEZ, P.A. -
AMENDMENT AND NAME CHANGE 2016-07-18 CITY ONE, INC -
AMENDMENT AND NAME CHANGE 2016-02-01 VELEZ & ASSOCIATES P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
Name Change 2019-03-25
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
Amendment and Name Change 2016-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State