Search icon

VALROSE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VALROSE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALROSE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: M20497
FEI/EIN Number 592575690

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

Address: 1730 SW 30 Ave, Hallandale Beach, FL, 33009, US
Mail Address: 1730 SW 30 Ave, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUDELMAN CARLOS A President 1730 SW 30 Ave, Hallandale Beach, FL, 33009
NUDELMAN CARLOS A Agent 1730 SW 30 Ave, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055436 VALROSE AWNINGS EXPIRED 2017-05-18 2022-12-31 - 4450 EAST 11 AVE, HIALEAH, FL, 33013
G09000138351 VALROSE AWNINGS EXPIRED 2009-07-23 2014-12-31 - 15627 NW 15 AVE, MIAMI, FL, 33169
G91238900021 AWNINGS BY VALROSE ACTIVE 1991-08-26 2026-12-31 - 4450 EAST 11 AVE, HIALEAH, FL, 33013, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-12 1730 SW 30 Ave, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 1730 SW 30 Ave, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 1730 SW 30 Ave, Hallandale Beach, FL 33009 -
REINSTATEMENT 2023-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 NUDELMAN, CARLOS A -
AMENDMENT 2018-10-26 - -
REINSTATEMENT 1987-02-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000236979 TERMINATED 1000000260714 DADE 2012-03-23 2032-03-28 $ 5,541.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000031133 TERMINATED 1000000200226 DADE 2011-01-11 2031-01-19 $ 10,068.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-01-27
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
Amendment 2018-10-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-03-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2810PXCF063 2010-04-01 2010-05-01 2010-05-01
Unique Award Key CONT_AWD_HSCG2810PXCF063_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1500.00
Current Award Amount 1500.00
Potential Award Amount 1500.00

Description

Title RECOVER EXISTING AWNING AT RECEIVING/SHIPPING DOORS
NAICS Code 314912: CANVAS AND RELATED PRODUCT MILLS
Product and Service Codes J054: MAINT-REP OF PREFAB STRUCTURES

Recipient Details

Recipient VALROSE ENTERPRISES, INC.
UEI FTVSK9L2C7R7
Recipient Address 15627 NW 15TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331695601, UNITED STATES
PURCHASE ORDER AWARD HSCG2809P3CF056 2009-03-13 2009-04-12 2009-04-12
Unique Award Key CONT_AWD_HSCG2809P3CF056_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 6200.00
Current Award Amount 6200.00
Potential Award Amount 6200.00

Description

Title AWNING INSTALLATION
NAICS Code 424990: OTHER MISCELLANEOUS NONDURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 5450: MISC PREFABRICATED STRUCTURES

Recipient Details

Recipient VALROSE ENTERPRISES, INC.
UEI FTVSK9L2C7R7
Recipient Address 15627 NW 15TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331695601, UNITED STATES
PURCHASE ORDER AWARD HSCG2808P3CF056 2008-04-03 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_HSCG2808P3CF056_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 6600.00
Current Award Amount 6600.00
Potential Award Amount 6600.00

Description

Title AWNING
NAICS Code 332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product and Service Codes 5450: MISC PREFABRICATED STRUCTURES

Recipient Details

Recipient VALROSE ENTERPRISES, INC.
UEI FTVSK9L2C7R7
Recipient Address 15627 NW 15TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331695601, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291588600 2021-03-23 0455 PPS 4450 E 11th Ave, Hialeah, FL, 33013-2535
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75447
Loan Approval Amount (current) 75447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2535
Project Congressional District FL-26
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75870.34
Forgiveness Paid Date 2021-10-25
1108987307 2020-04-28 0455 PPP 4450 E 11 AVE, HIALEAH, FL, 33013
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69545
Loan Approval Amount (current) 69545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70265.56
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State