Search icon

VALCRIS, LLC - Florida Company Profile

Company Details

Entity Name: VALCRIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALCRIS, 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: 05 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L13000050264
FEI/EIN Number 42-1774764

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 NORTH OCEAN DR, N-420, HOLLYWOOD, FL, 33019, US
Mail Address: 777 NORTH OCEAN DR, N-420, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORANGE BUSINESS SOLUTIONS INC Agent -
IZQUIERDO CRISTIAN F Manager 777 NORTH OCEAN DR, HOLLYWOOD, FL, 33019
IZQUIERDO VALENTINO Manager 777 NORTH OCEAN DR, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103768 U.S. CARS SALES EXPIRED 2014-10-13 2019-12-31 - 20900 NE 30 AVE - 8TH FLOOR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2100 CORAL WAY, PH 704, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 777 NORTH OCEAN DR, N-420, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-04-27 777 NORTH OCEAN DR, N-420, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2021-04-29 ORANGE BUSINESS SOLUTIONS INC -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-10-15 - -
LC AMENDMENT 2014-04-02 - -

Documents

Name Date
LC Amendment 2024-10-30
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State