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 |
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 |
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 | - | - |
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