Search icon

VALEZELA, LLC - Florida Company Profile

Company Details

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

VALEZELA, 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: 04 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: L11000001050
FEI/EIN Number 800762961

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

Address: 11003 NW 33 Street, Doral, FL, 33172, US
Mail Address: 11455 SW 40th Street Suite #353, Miami, FL, 33165, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jose G. Zelaya Family Partnership LTD Manager 11455 SW 40th Street Suite #353, Miami, FL, 33165
Jose G. Zelaya Family Partnership LTD Agent 11455 SW 40th Street Suite #353, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020512 PALM PLAZA EXPIRED 2016-02-25 2021-12-31 - 2300 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-01 11003 NW 33 Street, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 11455 SW 40th Street Suite #353, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Jose G. Zelaya Family Partnership LTD -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11003 NW 33 Street, Doral, FL 33172 -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State