Entity Name: | VALLI ART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALLI ART 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: | 12 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000113295 |
FEI/EIN Number |
46-3406601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1924 North Miami Ave, Miami, FL, 33136, US |
Mail Address: | 1924 North Miami Ave, Miami, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLI FRANCO | President | 60 SW 13 ST SUITE 501, MIAMI, FL, 33130 |
LOPEZ LEVI LOWENSTEIN GLINSKY, PA | Agent | 201 ALHAMBRA CIRCLE, STE 701, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-10 | 1924 North Miami Ave, Miami, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2019-06-10 | 1924 North Miami Ave, Miami, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | LOPEZ LEVI LOWENSTEIN GLINSKY, PA | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-22 |
REINSTATEMENT | 2021-10-12 |
REINSTATEMENT | 2020-12-17 |
AMENDED ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-30 |
CORLCDSMEM | 2014-12-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State