Search icon

VALLE HOLDINGS II, INC. - Florida Company Profile

Company Details

Entity Name: VALLE HOLDINGS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLE HOLDINGS II, 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: 02 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000056409
FEI/EIN Number 651018041

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

Address: 14270 SW 106 Terrace, MIAMI, FL, 33186, US
Mail Address: 14270 SW 106 Terrace, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE LAURENCE F Director 10024 S.W. 130TH TERRACE, MIAMI, FL, 33176
VALLE CHRISTOPHER J Director 14270 SW 106 TERRACE, MIAMI, FL, 33186
VALLE LAURENCE F Agent 10024 SW 130 TERR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-21 14270 SW 106 Terrace, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 14270 SW 106 Terrace, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-01-14 VALLE, LAURENCE F -
REINSTATEMENT 2020-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 10024 SW 130 TERR, MIAMI, FL 33176 -
REINSTATEMENT 2012-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000858083 ACTIVE 1000000624362 MIAMI-DADE 2014-05-16 2034-08-01 $ 3,746.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-17
ANNUAL REPORT 2010-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4726737205 2020-04-27 0455 PPP 9559 S Dixie Hwy, Miami, FL, 33156-2802
Loan Status Date 2022-03-10
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110300
Loan Approval Amount (current) 110300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-2802
Project Congressional District FL-27
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State