Entity Name: | VALME REALTY & LAND DEVELOPMENT CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALME REALTY & LAND DEVELOPMENT CO., 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jun 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000073908 |
FEI/EIN Number |
455474038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1031 IVES DAIRY ROAD, STE 228, MIAMI, FL, 33179, US |
Mail Address: | 1031 IVES DAIRY ROAD, STE 228, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALME EMMANUEL KARMAR | Chief Executive Officer | 625 NW 177th Street Apt 114, MIAMI GARDENS, FL, 33169 |
VALME EMMANUEL KARMAR | Agent | 625 NW 177th Street Apt 114, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 625 NW 177th Street Apt 114, MIAMI GARDENS, FL 33169 | - |
REINSTATEMENT | 2015-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 1031 IVES DAIRY ROAD, STE 228, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2014-01-02 | 1031 IVES DAIRY ROAD, STE 228, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-21 | VALME, EMMANUEL KARMA R | - |
REINSTATEMENT | 2013-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-29 |
Reinstatement | 2015-01-02 |
REINSTATEMENT | 2013-12-21 |
Florida Limited Liability | 2012-06-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State