Search icon

VALLS RETAIL HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: VALLS RETAIL HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLS RETAIL HOLDINGS 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: 12 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000037398
FEI/EIN Number 651109476

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

Address: 3663 SW 8TH ST., 3RD FL, MIAMI, FL, 33135
Mail Address: 3663 SW 8TH ST., 3RD FL, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLS FELIPE AJR. President 3663 SW 8TH ST., 3RD FL, MIAMI, FL, 33135
VALLS NICOLE Secretary 3663 SW 8TH ST., THIRD FLOOR, MIAMI, FL, 33135
VALLS-EDWARDS JEANNETTE Vice President 3663 SW 8TH ST., THIRD FLOOR, MIAMI, FL, 33135
VALLS FELIPE A Agent 3663 SW 8TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 VALLS, FELIPE A -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 3663 SW 8TH ST, PENTHOUSE, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State