Search icon

VELOVITA INC

Headquarter

Company Details

Entity Name: VELOVITA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: P20000012823
FEI/EIN Number 84-4717383
Address: 1111 PARK CENTRE BLVD, Miami, FL, 33169, US
Mail Address: 1111 PARK CENTRE BLVD, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VELOVITA INC, MINNESOTA 85c7ea43-05ff-ec11-91bc-00155d32b93a MINNESOTA
Headquarter of VELOVITA INC, ILLINOIS CORP_73832381 ILLINOIS

Agent

Name Role
AMBER L. RUOCCO, P.A. Agent

Chief Executive Officer

Name Role Address
GARA KOSTA Chief Executive Officer 1111 Park Centre Blvd, Miami, FL, 33169

Treasurer

Name Role Address
BARSA JO Treasurer 1111 PARK CENTRE BLVD, Miami, FL, 33169

Director

Name Role Address
LACORE TERRY L Director 1111 PARK CENTRE BLVD, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 1111 PARK CENTRE BLVD, SUITE 450, Miami, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2022-10-17 Amber L. Ruocco, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 1111 PARK CENTRE BLVD, SUITE 450, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2022-10-17 1111 PARK CENTRE BLVD, SUITE 450, Miami, FL 33169 No data
AMENDMENT 2022-08-09 No data No data
AMENDMENT 2022-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-04-10
Amendment 2022-11-07
AMENDED ANNUAL REPORT 2022-10-17
AMENDED ANNUAL REPORT 2022-08-10
Amendment 2022-08-09
Amendment 2022-08-05
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State