Search icon

VALDES INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: VALDES INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALDES INVESTMENT 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: 02 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L11000051196
FEI/EIN Number 45-2132302

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

Address: 9625 sw 45 st, MIAMI, FL, 33165, US
Mail Address: 9625 sw 45 st, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valdes Robert C President 9411 SW 16 ST, MIAMI, FL, 33165
Valdes Kary M Vice President 9625 SW 45 ST, Miami, FL, 33165
Valdes Robert C Agent 9411 SW 16 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013186 3K WIRELESS EXPIRED 2015-02-05 2020-12-31 - 9625 SW 45 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-03-26 VALDES INVESTMENT GROUP LLC -
REGISTERED AGENT NAME CHANGED 2015-02-10 Valdes, Robert C -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 9411 SW 16 ST, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 9625 sw 45 st, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-04-24 9625 sw 45 st, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-01
LC Name Change 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State