VALROSE ENTERPRISES, INC. - Florida Company Profile

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 |
City: | Hallandale |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State