Search icon

VEEMAX AUTOBODY CORP

Company Details

Entity Name: VEEMAX AUTOBODY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P16000024075
FEI/EIN Number 811884954
Mail Address: 18335 Collins Ave, Sunny Isles Beach, FL, 33160, US
Address: 1601 Banks Road, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALEEV IREK Agent 1601 BANKS ROAD, MARGATE, FL, 33063

President

Name Role Address
Galeev Irek President 18335 Collins Ave, Sunny Isles Beach, FL, 33160

Vice President

Name Role Address
Galeev Irek Vice President 18335 Collins Ave, Sunny Isles Beach, FL, 33160
Krylov Leonid Vice President 18335 Collins Ave, Sunny Isles Beach, FL, 33160
GALEEV IREK Vice President 18335 COLLINS AVE #100-182, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031742 ZEPHYR INC ACTIVE 2024-02-29 2029-12-31 No data 2999 NE 191ST ST, STE 709, AVENTURA, FL, 33180
G24000031745 ZAPHYR INC ACTIVE 2024-02-29 2029-12-31 No data 2999 NE 191ST ST, STE 709, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-10 GALEEV, IREK No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 1601 BANKS ROAD, MARGATE, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 1601 Banks Road, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2023-11-29 1601 Banks Road, Margate, FL 33063 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-07
Amendment 2024-01-10
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State