Search icon

VALIPRO LLC - Florida Company Profile

Company Details

Entity Name: VALIPRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALIPRO 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: 18 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jul 2011 (14 years ago)
Document Number: L09000079562
FEI/EIN Number 270765977

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

Address: 2002 CURRY FORD RD, ORLANDO, FL, 32806, US
Mail Address: 2002 CURRY FORD RD, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERA CARLOS Managing Member 6626 Cocos Dr., ORLANDO, FL, 32807
FERRERA WHITNEY Managing Member 6626 Cocos Dr., ORLANDO, FL, 32807
FERRERA-SANKIEWICZ MILDRED Managing Member 5183 LA MANCHA CT, ORLANDO, FL, 32822
FERRERA KEVIN A Managing Member 6626 Cocos Dr., ORLANDO, FL, 32807
BECERRA IVAN Manager 7515 West 6th Ave, HIALEAH, FL, 33014
PORTILLO LESLY Managing Member 6626 Cocos Dr., Orlando, FL, 32807
FERRERA CARLOS Agent 6626 Cocos Dr., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 6626 Cocos Dr., ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2002 CURRY FORD RD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2014-04-30 2002 CURRY FORD RD, ORLANDO, FL 32806 -
LC AMENDMENT AND NAME CHANGE 2011-07-08 VALIPRO LLC -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State