Search icon

MARRERO VELOCITY TOWING INC - Florida Company Profile

Company Details

Entity Name: MARRERO VELOCITY TOWING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARRERO VELOCITY TOWING 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: 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: 20 Nov 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000094219
FEI/EIN Number 46-4148520

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

Address: 4530 Bluff Avenue, JACKSONVILLE, FL, 32225, US
Mail Address: 4530 Bluff Avenue, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO III ANDRES President 4530 Bluff Avenue, JACKSONVILLE, FL, 32225
MARRERO III ANDRES Vice President 4530 Bluff Avenue, JACKSONVILLE, FL, 32225
MARRERO III ANDRES Secretary 4530 Bluff Avenue, JACKSONVILLE, FL, 32225
MARRERO III ANDRES Treasurer 4530 Bluff Avenue, JACKSONVILLE, FL, 32225
MARRERO III ANDRES Agent 4530 Bluff Avenue, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114136 VELOCITY TOWING EXPIRED 2013-11-20 2018-12-31 - 11622 FRANCIS DRAKE DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 4530 Bluff Avenue, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2015-04-30 MARRERO III, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4530 Bluff Avenue, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2015-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4530 Bluff Avenue, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-04-19
REINSTATEMENT 2015-04-30
Domestic Profit 2013-11-20

Date of last update: 03 May 2025

Sources: Florida Department of State