Entity Name: | VALENCIA GABLES DEVELOPMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALENCIA GABLES DEVELOPMENT, 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: |
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: | 01 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 07 May 2018 (7 years ago) |
Document Number: | L14000053283 |
FEI/EIN Number |
81-2425084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US |
Mail Address: | 1390 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AREVALO LUIS | Managing Member | 1390 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
TORRES DAVID | Managing Member | 1390 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
REINER SAMUEL BESQ. | Agent | 1390 South Dixie Highway, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 1390 South Dixie Highway, SUITE 1105, Coral Gables, FL 33146 | - |
LC STMNT OF AUTHORITY | 2018-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-13 | 1390 S. DIXIE HIGHWAY, SUIE 1105, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2016-09-13 | 1390 S. DIXIE HIGHWAY, SUIE 1105, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-08 |
CORLCAUTH | 2018-05-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-23 |
AMENDED ANNUAL REPORT | 2016-09-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State