Search icon

VALENTINA KOVA LLC - Florida Company Profile

Company Details

Entity Name: VALENTINA KOVA 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: 27 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: M17000009199
FEI/EIN Number 47-2241339

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

Address: 187 Lafayette Street, NEW YORK, NY, 10013, US
Mail Address: 187 Lafayette Street, NEW YORK, NY, 10013, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kova Valentina Member 61 Richardson St, Brooklyn, NY, 11211
Lokhov Anton Member 159 Demarest Ave, Englewood Cliffs, NJ, 07632
Whitney Janine Member 144 W 27th St, Apt 8R, New York, NY, 11221
Lee Thomas Authorized Member 688 Broadway, Apt 6A, New York, NY, 10012
Molina Amy Member 1333 Jefferson Ave, Brooklyn, NY, 11221
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121377 VALENTINA KOVA ACTIVE 2017-11-03 2027-12-31 - 187 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 187 Lafayette Street, 6th Floor, NEW YORK, NY 10013 -
CHANGE OF MAILING ADDRESS 2022-02-17 187 Lafayette Street, 6th Floor, NEW YORK, NY 10013 -
REINSTATEMENT 2020-11-13 - -
REGISTERED AGENT NAME CHANGED 2020-11-13 C T Corporation System -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 5237 SUMMERLIN COMMONS, SUITE 400, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
Foreign Limited 2017-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State