Search icon

VALDACE IMPORT & EXPORT, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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