Search icon

DEL VALLE GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: DEL VALLE GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL VALLE GROUP, L.C. 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: 12 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 1997 (28 years ago)
Document Number: L96000000170
FEI/EIN Number 650832878

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

Address: 9155 South Dadeland Blvd., Miami, FL, 33156, US
Mail Address: 3181 Coral Way, 5th Floor, Miami, FL, 33145, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE VON ALTHANNATICA Manager 1105 PARK AVENUE, SUITE 2-C, NEW YORK, NY, 10128
DEL VALLE IGNACIO A Manager 9155 South Dadeland Blvd., Miami, FL, 33156
DEL VALLE MAS MARIA E Manager 13030 SW 75 AVE, PINECREST, FL, 33156
DEL VALLE MARIA D Manager 9155 South Dadeland Blvd, Miami, FL, 33156
DEL VALLE CAZABON ANTONIO Manager 9155 South Dadeland Blvd, Miami, FL, 33156
DEL VALLE CAZABON XAVIER Manager 9155 South Dadeland Blvd, Miami, FL, 33156
Diaz Law Group Agent 9155 South Dadeland Blvd, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 9155 South Dadeland Blvd., Suite 1218, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-04-26 9155 South Dadeland Blvd., Suite 1218, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Diaz Law Group -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 9155 South Dadeland Blvd, Suite 1218, Miami, FL 33156 -
AMENDMENT 1997-02-12 - -
AMENDMENT 1996-03-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State