Search icon

VALCIMO LLC - Florida Company Profile

Company Details

Entity Name: VALCIMO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALCIMO 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: 10 Sep 2015 (10 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: L15000154730
FEI/EIN Number 47-5012804

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

Address: 16546 NE 26th ave, Miami, FL, 33160, US
Mail Address: 16546 NE 26th ave, Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALENAZ RODRIGUEZ GONZALO M Manager 16546 NE 26th ave, Miami, FL, 33160
ALENAZ RODRIGUEZ GONZALO MARTIN Agent 16546 NE 26th ave, Miami, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 16546 NE 26th ave, 6H, Miami, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 16546 NE 26th ave, 6H, Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-03-16 16546 NE 26th ave, 6H, Miami, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-05-04 ALENAZ RODRIGUEZ, GONZALO MARTIN -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000012092 LAPSED 50-2019-SC-007998 FIFTEENTH JUDICIAL CIRCUIT 2019-06-27 2025-01-09 $1301.39 DAVID W BRAVO, 4703 SABLE PINE CIR, APT C1, WEST PALM BEACH, FL 33417

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-10-31
Florida Limited Liability 2015-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State