Entity Name: | VALDACE IMPORT & EXPORT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALDACE IMPORT & EXPORT, 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. |
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: | 28 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | L11000086780 |
FEI/EIN Number |
452850418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8123 NW 68TH ST, MIAMI, FL, 33166-2797, US |
Mail Address: | 8123 NW 68TH ST, MIAMI, FL, 33166-2797, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES-DAUSSA SANDRA M | Manager | 8123 NW 68TH ST, MIAMI, FL, 331662797 |
VALDES-DAUSSA SANDRA M | Agent | 11360 NW 74 TERR, Miami, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075388 | COMPRAS EXPRESS USA | EXPIRED | 2011-07-28 | 2016-12-31 | - | 10830 NW 78TH TER, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 11360 NW 74 TERR, Miami, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-06 | VALDES-DAUSSA, SANDRA M | - |
REINSTATEMENT | 2017-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-26 | 8123 NW 68TH ST, MIAMI, FL 33166-2797 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-26 | 8123 NW 68TH ST, MIAMI, FL 33166-2797 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State