Search icon

VELEZ IMPORTS, INC.

Company Details

Entity Name: VELEZ IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000019013
FEI/EIN Number 65-0731884
Address: 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190-1415
Mail Address: 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190-1415
Place of Formation: FLORIDA

Agent

Name Role Address
VELEZ, VICTOR J Agent 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190

Director

Name Role Address
VELEZ, VICTOR J Director 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190
MAS, FRANCES Director 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190

President

Name Role Address
VELEZ, VICTOR J President 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190

Secretary

Name Role Address
MAS, FRANCES Secretary 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190

Treasurer

Name Role Address
MAS, FRANCES Treasurer 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-17 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190-1415 No data
CHANGE OF MAILING ADDRESS 2011-04-17 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190-1415 No data
REGISTERED AGENT NAME CHANGED 2010-04-08 VELEZ, VICTOR J No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 22333 S.W. 103RD COURT, CUTLER BAY, FL 33190 No data

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-08
Dom/For AR 2009-04-23
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State