Search icon

VALE STRATEGIC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VALE STRATEGIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALE STRATEGIC GROUP, 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: 14 May 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L10000052497
FEI/EIN Number 452046628

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

Address: 1650 SAND LAKE RD, ORLANDO, FL, 32809, US
Mail Address: 1650 SAND LAKE RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
T&B CONSULTING LLC Agent -
TUOZZOLO FRANCESCO Authorized Member 1650 SAND LAKE RD, ORLANDO, FL, 32809
MARCANO DIEGO Authorized Member 8335 NW 68th ST, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1650 SAND LAKE RD, STE 233, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-05-01 1650 SAND LAKE RD, STE 233, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1650 SAND LAKE RD, STE 233, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2023-04-30 T&B CONSULTING -
LC DISSOCIATION MEM 2020-02-19 - -
LC AMENDMENT AND NAME CHANGE 2011-09-23 VALE STRATEGIC GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
CORLCDSMEM 2020-02-19
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State