Search icon

VALORE PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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