Entity Name: | VALLEYS AIRCRAFT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALLEYS AIRCRAFT SERVICES, 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: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000068360 |
FEI/EIN Number |
47-4335959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3542 W 105 St, Hialeah, FL, 33018, US |
Mail Address: | 3542 W 105 St, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLES TATIANA MRS | Manager | 12901 SW 15 Ct, Pembroke Pines, FL, 33027 |
VALLES CAROLINA L | mana | 12901 SW 15 Court, Pembroke Pines, FL, 33027 |
VALLES TATIANA MRS | Agent | 3542 W 105 St, Hialeah, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000053744 | ORDERMANIA | EXPIRED | 2016-05-31 | 2021-12-31 | - | 11451 LAKESIDE DR APT 3212, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 3542 W 105 St, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2020-06-14 | 3542 W 105 St, Hialeah, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 3542 W 105 St, Hialeah, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-05-26 |
AMENDED ANNUAL REPORT | 2015-06-22 |
ANNUAL REPORT | 2015-03-01 |
Florida Limited Liability | 2014-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State