Search icon

INVERSIONES VELASQUEZ BRITO CORP

Company Details

Entity Name: INVERSIONES VELASQUEZ BRITO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000050210
FEI/EIN Number 83-0791710
Address: 2017 CRISTAL BELL ST, ORLANDO, FL, 32824, US
Mail Address: 2017 CRISTAL BELL ST, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Infante Ana M Agent 3050 Dyer Bvd, Kissimmee, FL, 34741

President

Name Role Address
BRITO CARCIENTE LILIAN E President 2017 CRISTAL BELL ST, ORLANDO, FL, 32824

Vice President

Name Role Address
Velasquez Brito Stefany E Vice President 2017 CRISTAL BELL ST, ORLANDO, FL, 32824

Secretary

Name Role Address
Velasquez Brito Stevan E Secretary 2017 CRISTAL BELL ST, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070613 PRAY JEWELRY EXPIRED 2018-06-22 2023-12-31 No data 755 NW 72ND AVE, PLAZA14, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2017 CRISTAL BELL ST, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2021-04-14 2017 CRISTAL BELL ST, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2020-06-28 Infante, Ana Maria No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 3050 Dyer Bvd, Ste 207, Kissimmee, FL 34741 No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
Domestic Profit 2018-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State