Search icon

ROLANDO VELASCO, D.M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VELASCO ROLANDO D Director 15032 SW 23 WAY, MIAMI, FL, 33185
VELASCO ROLANDO Agent 15032 SW 23 WAY, MIAMI, FL, 33185

Events

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 - -

Debts

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

Documents

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