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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State