Search icon

VELOZ HANDYMAN SERVICE & TRASH REMOVAL CORP - Florida Company Profile

Company Details

Entity Name: VELOZ HANDYMAN SERVICE & TRASH REMOVAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VELOZ HANDYMAN SERVICE & TRASH REMOVAL CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P18000047477
FEI/EIN Number 83-0704153

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

Address: 942 NW 14th CT, Fort Lauderdale, FL 33311
Mail Address: 942 NW 14th CT, Fort Lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELOZ, DIHOSY DYLAN Z Agent 942 NW 14th CT, Fort Lauderdale, FL 33311
VELOZ, DIHOSY DYLAN Z President 942 NW 14th CT, Fort Lauderdale, FL 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 942 NW 14th CT, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 942 NW 14th CT, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-03-09 942 NW 14th CT, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 VELOZ, DIHOSY DYLAN Z -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-31
Domestic Profit 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885678809 2021-04-15 0455 PPP 12460 NW 15th St Apt 6205, Sunrise, FL, 33323-5235
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12093
Loan Approval Amount (current) 12093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-5235
Project Congressional District FL-20
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12159.26
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State