Search icon

VALENCIA FOOD STORES IV, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA FOOD STORES IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENCIA FOOD STORES IV, 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: 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: 28 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P00000020364
FEI/EIN Number 650995695

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

Address: 13927 SW 66TH ST., MIAMI, FL, 33183
Mail Address: 13927 SW 66TH ST., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ MARCO ANTONIO President 13927 SW 66TH ST., MIAMI, FL, 33183
MUNOZ MARCO ANTONIO Director 13927 SW 66TH ST., MIAMI, FL, 33183
MUNOZ MARCO A Agent 13927 SW 66TH ST., MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003471 BLUE STAR FOOD STORES EXPIRED 2017-01-10 2022-12-31 - 13927 SW 66TH STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 13927 SW 66TH ST., MIAMI, FL 33183 -
REINSTATEMENT 2015-04-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 MUNOZ, MARCO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2002-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-01 13927 SW 66TH ST., MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2000-08-01 13927 SW 66TH ST., MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000360156 ACTIVE 1000000959872 DADE 2023-07-28 2043-08-02 $ 94,144.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000283402 TERMINATED 1000000890406 DADE 2021-05-28 2041-06-09 $ 36,668.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-04-13
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State