Search icon

VALEVALE LLC - Florida Company Profile

Company Details

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

VALEVALE 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: 26 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L16000103506
FEI/EIN Number 81-2632657

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

Address: 1210 Washington Ave Suite 214, MIAMI BEACH, FL, 33139, US
Mail Address: 1210 Washington Ave Suite 214, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLASANTI VALENTINA Manager 1210 Washington Ave Suite 214, MIAMI BEACH, FL, 33139
OSPINA NESTOR Manager 1210 Washington Ave Suite 214, MIAMI BEACH, FL, 33139
MACCARINI VALENTINO Manager 1210 Washington Ave Suite 214, MIAMI BEACH, FL, 33132
MELIVALE CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 Melivale Corporation -
REINSTATEMENT 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 1210 Washington Ave Suite 214, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-10-16 1210 Washington Ave Suite 214, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 1210 Washington Ave Suite 214, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2016-06-06 VALEVALE LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-27
LC Name Change 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State