Search icon

VAL & RICK INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: VAL & RICK INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAL & RICK INVESTMENT 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: 28 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: L15000164315
FEI/EIN Number 47-5343451

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

Mail Address: 235 SW 32ND AVE., MIAMI, FL, 33135, US
Address: 1025 SE 2ND AVE., DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARATE PEDRO A Manager 1025 SE 2ND AVE., DANIA BEACH, FL, 33004
ZARATE PEDRO A Agent 1025 SE 2ND AVE., DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094484 ZARATE SERVICES ACTIVE 2021-07-19 2026-12-31 - PO BOX 28032, HIALEAH, FL, 33002

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1025 SE 2ND AVE., APT. 106, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1025 SE 2ND AVE., APT. 106, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-05-01 1025 SE 2ND AVE., APT. 106, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-05-01 ZARATE, PEDRO A -
LC AMENDMENT 2019-02-22 - -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-11-01
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State