Entity Name: | VALENTINA VIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | M17000000841 |
FEI/EIN Number |
811674102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6201 SW 70th St Suite 200, South Miami, FL, 33143, US |
Mail Address: | 6201 SW 70th St Suite 200, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COOPER GREEN, PLLC | Agent | - |
Suris Roberto | Manager | 6201 SW 70th St Suite 200, South Miami, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000029759 | SOLESTE TWENTY2 | EXPIRED | 2019-03-04 | 2024-12-31 | - | 6201 SW 70TH STREET, SUITE 200, SOUTH MIAMI, FL, 33143 |
G17000123320 | SOLESTE TWENTY2 | EXPIRED | 2017-11-08 | 2022-12-31 | - | 4949 SW 75TH AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Cooper Green, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 6201 SW 70th St Suite 200, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 6201 SW 70th St Suite 200, South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 6201 SW 70th St Suite 200, South Miami, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Foreign Limited | 2017-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State