Search icon

VELDE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: VELDE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VELDE CONSTRUCTION, 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: 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: 01 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 1995 (29 years ago)
Document Number: P94000016117
FEI/EIN Number 650481165

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

Address: 3941 SW 138 CT, MIAMI, FL, 33175
Mail Address: 3941 SW 138 CT, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA LAZARO Vice President 3302 SW 110 AVE, MIAMI, FL, 33165
ESPINOSA DANIEL Secretary 3941 SW 138TH CT, MIAMI, FL, 33175
ESPINOSA ROGELIO J Agent 2990 SW 109TH AVE, MIAMI, FL, 33165
ESPINOSA JR ROGELIO President 3941 SW 138 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-28 ESPINOSA, ROGELIO JR -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 2990 SW 109TH AVE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 3941 SW 138 CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1999-07-07 3941 SW 138 CT, MIAMI, FL 33175 -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State