Search icon

VALERZA LLC - Florida Company Profile

Company Details

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

VALERZA 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: 01 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L20000272423
FEI/EIN Number 85-2954487

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

Address: 546 SW 1 STREET, MIAMI, FL, 33131, US
Mail Address: 546 SW 1 STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULIANI DIEGO E Manager EL NARANJERO 1500, SAN SALVADOR DE JUJUY, JU, Y4600
VILLANUEVA LEONARDO C Manager 1050 Brickell Ave, Miami, FL, 33131
Villanueva Carlos A Manager Alvear 499 Planta Baja Local 2, SAN SALVADOR DEL JUJUY, JU, Y4600
Gimenez Elias Rocio Belen Manager 546 SW 1st, Miami, FL, 33130
Gimenez Elias Rocio Agent 546 SW 1ST STREET, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121005 VALERZA SA ACTIVE 2020-09-16 2025-12-31 - 3905 NW 107 AVE SUITE 102 PMB 138, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 Gimenez Elias, Rocio -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 546 SW 1ST STREET, 404, Miami, FL 33130 -
LC AMENDMENT 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 546 SW 1 STREET, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-11-17 546 SW 1 STREET, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-09-29
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-07
Florida Limited Liability 2020-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State