Search icon

VALEDA COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VALEDA COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: M01000001650
FEI/EIN Number 651122157

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

Address: 4031 NE 12TH TER, OAKLAND PARK, FL, 33334, US
Mail Address: 4031 NE 12TH TER, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICES COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525
Boynton Julie Manager 4031 NE 12TH TER, OAKLAND PARK, FL, 33334
GIRARDIN PATRICK Manager 4031 NE 12TH TER, OAKLAND PARK, FL, 33334
Lamb David C Auth 4031 NE 12TH TER, OAKLAND PARK, FL, 33334

Form 5500 Series

Employer Identification Number (EIN):
651122157
Plan Year:
2017
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
88
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-25 CORPORATION SERVICES COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 4031 NE 12TH TER, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-06-12 4031 NE 12TH TER, OAKLAND PARK, FL 33334 -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1875250.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State