Entity Name: | VALORE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALORE PARTNERS, 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: | 22 Mar 2013 (12 years ago) |
Date of dissolution: | 06 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | L13000043486 |
FEI/EIN Number |
46-2382233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131 |
Mail Address: | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGI REGISTERED AGENTS, INC. | Agent | - |
RUFEH MARK | Chief Executive Officer | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131 |
RUFEH MARK | Chairman | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131 |
HERZ WARREN | President | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131 |
RUTIGLIANO JACQUELINE | Secretary | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131 |
RUTIGLIANO JACQUELINE | Vice President | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131 |
RUFEH MARK | Manager | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131 |
Gassman Paul | Manager | 1000 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-06 | - | - |
LC AMENDMENT | 2014-08-27 | - | - |
LC NAME CHANGE | 2014-02-06 | VALORE PARTNERS, LLC | - |
LC NAME CHANGE | 2013-10-24 | VALORE GLOBAL PARTNERS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-06 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-08 |
LC Amendment | 2014-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State