Search icon

VALDES ELECTRIC CO - Florida Company Profile

Company Details

Entity Name: VALDES ELECTRIC CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALDES ELECTRIC CO 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: 15 Aug 1969 (56 years ago)
Date of dissolution: 09 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2020 (5 years ago)
Document Number: 350862
FEI/EIN Number 591267654

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

Address: 6061 NW 3RD STREET, MIAMI, FL, 33126, US
Mail Address: 6061 NW 3RD STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JUAN C President 6061 NW 3RD STREET, MIAMI, FL, FL, 33126
COLON MARTHA M Secretary 6061 NW 3RD STREET, MIAMI, FL, FL, 33126
VALDES MARTHA A Vice President 6061 NW 3RD STREET, MIAMI, FL, FL, 33126
VALDES JUAN C Agent 6061 NW 3RD STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 6061 NW 3RD STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-01-11 6061 NW 3RD STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 6061 NW 3RD STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2009-01-07 VALDES, JUAN CP -
EVENT CONVERTED TO NOTES 1975-12-01 - -
EVENT CONVERTED TO NOTES 1973-07-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-09
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106112634 0418800 1991-05-08 500 FEET SOUTH OF SW 8 STREET & 112 AVENUE, MIAMI, FL, 33199
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-13
Case Closed 1992-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-07-18
Abatement Due Date 1991-07-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1991-07-18
Abatement Due Date 1991-07-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1991-07-18
Abatement Due Date 1991-07-28
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 1991-07-18
Abatement Due Date 1991-07-21
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State