Search icon

VALDEN SERVICE SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: VALDEN SERVICE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALDEN SERVICE SYSTEMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L04000063755
FEI/EIN Number 141921254

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

Address: 2301 NW 191 ST, MIAMI, FL, 33056, US
Mail Address: 2301 NORTH WEST 191ST STREET, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON DENHAM G Managing Member 2301 NORTH WEST 191ST STREET, MIAMI, FL, 33056
FERGUSON DENHAM G Agent 2301 NORTH WEST 191ST STREET, MIAMI, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091619 CYBER HOME SUPPORT, INC. EXPIRED 2017-08-18 2022-12-31 - 8910 MIRAMAR PARKWAY SUITE 112, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-04 - -
REGISTERED AGENT NAME CHANGED 2023-12-04 FERGUSON, DENHAM G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2301 NW 191 ST, MIAMI, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State