Entity Name: | ROLANDO VELASCO, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROLANDO VELASCO, D.M.D., P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P97000019748 |
FEI/EIN Number |
650736293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15032 SW 23 WAY, MIAMI, FL, 33185, US |
Mail Address: | 15032 SW 23 WAY, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASCO ROLANDO D | Director | 15032 SW 23 WAY, MIAMI, FL, 33185 |
VELASCO ROLANDO | Agent | 15032 SW 23 WAY, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 15032 SW 23 WAY, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 15032 SW 23 WAY, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 15032 SW 23 WAY, MIAMI, FL 33185 | - |
REINSTATEMENT | 2008-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900003306 | LAPSED | 07-5485 CA 13 | MIAIM-DADE CIR CRT | 2007-11-06 | 2013-02-28 | $258766.58 | CITICORP VENDOR FINANCE, INC., 450 MAMRONECK AVENUE, HARRISON, NY 10528 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-09 |
REINSTATEMENT | 2008-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State