Entity Name: | J&C VALORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J&C VALORES, 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: | 29 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2013 (12 years ago) |
Document Number: | L12000072285 |
FEI/EIN Number |
99-0370360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 waterford way, SUITE 805, Miami, FL, 33126, US |
Mail Address: | 703 waterford way, SUITE 805, miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCONI GIGLIO CHRISTIAN M | Managing Member | 703 Waterfold Way Ste 805, miami, FL, 33126 |
ZADUNAISKY JUAN ASr. | Managing Member | 703 Waterfold Way Ste 805, miami, FL, 33126 |
DILENA ROBERTO | Agent | 703 Waterfold Way Ste 805, miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 703 waterford way, SUITE 805, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 703 waterford way, SUITE 805, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 703 Waterfold Way Ste 805, SUITE 805, miami, FL 33126 | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CONVERSION | 2012-05-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000123063 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State