Search icon

VALLI ART LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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