Search icon

VALENTINO JAIME, LLC - Florida Company Profile

Company Details

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

VALENTINO JAIME, 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: 04 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2014 (11 years ago)
Document Number: L13000124812
FEI/EIN Number 46-5523675

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

Address: 2180 NE 67TH ST, Fort Lauderdale, FL, 33308, US
Mail Address: 2180 NE 67TH ST, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSANO MARCELA V Managing Member 2180 NE 67TH ST, FORT LAUDERDALE, FL, 33308
JAIME ENRIQUE E Manager 2180 NE 67TH ST, FORT LAUDERDALE, FL, 33308
CASSANO MARCELA Agent 2180 NE 67TH ST, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049416 CORAL LIFE ACTIVE 2020-05-05 2025-12-31 - 3455 NE 12TH TER, UNIT 10, OAKLAND PARK, FL, 33334
G14000051656 VIDA PLENA EXPIRED 2014-05-28 2019-12-31 - PO BOX 23892, OAKLAND PARK, FL, 33307

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 2180 NE 67TH ST, APT 732, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-01-23 2180 NE 67TH ST, APT 732, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2180 NE 67TH ST, APT 732, Fort Lauderdale, FL 33308 -
LC AMENDMENT 2014-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State