Search icon

VALENCIA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENCIA INTERNATIONAL, 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: 07 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000050133
FEI/EIN Number 020632587

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

Address: 6801 S.W 147 AVENUE, APT. 2-D, MIAMI, FL, 33193
Mail Address: 6801 S.W 147 AVENUE, APT. 2-D, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ORTEGA R Secretary 6801 SW 147 AVE. APT 2 D, MIAMI, FL, 33193
RODRGUEZ CASADO R Director 6801 SW 147 AVE. APT 2 D, MIAMI, FL, 33193
RODRIGUEZ BARBARA Director 6801 SW 147 AVE. APT 2 D, MIAMI, FL, 33193
RODRIGUEZ ELIA NORA Director 6801 SW 147 AVE. APT 2 D, MIAMI, FL, 33193
RODRIGUEZ GABRIELA Director 6801 SW 147 AVE. APT 2 D, MIAMI, FL, 33193
RODRIGUEZ RODRIGO Agent 6801 SW 147 AVE., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-02-24 RODRIGUEZ, RODRIGO -
CANCEL ADM DISS/REV 2009-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 6801 S.W 147 AVENUE, APT. 2-D, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2009-04-08 6801 S.W 147 AVENUE, APT. 2-D, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 6801 SW 147 AVE., APT. 2-D, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000474143 TERMINATED 1000000223987 DADE 2011-07-12 2031-08-03 $ 377.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-24
REINSTATEMENT 2009-04-08
ANNUAL REPORT 2007-07-11
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State