Search icon

VALCOR U.S.A. ENTERPRISES, INC.

Company Details

Entity Name: VALCOR U.S.A. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000097301
FEI/EIN Number 050531355
Address: 2484 SW 24TH TERRACE, MIAMI, FL, 33145
Mail Address: 2484 SW 24TH TERRACE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALLEJO JOSE M Agent 2484 SW 24TH TERR., MIAMI, FL, 33145

President

Name Role Address
VALLEJO JOSE MIGUEL President 2484 SW 24TH TERRACE, MIAMI, FL, 33145

Director

Name Role Address
VALLEJO JOSE MIGUEL Director 2484 SW 24TH TERRACE, MIAMI, FL, 33145
CORTEZ MARIA JONNY Director 2484 SW 24TH TERRACE, MIAMI, FL, 33145

Vice President

Name Role Address
CORTEZ MARIA JONNY Vice President 2484 SW 24TH TERRACE, MIAMI, FL, 33145

Secretary

Name Role Address
CORTEZ MARIA JONNY Secretary 2484 SW 24TH TERRACE, MIAMI, FL, 33145

Treasurer

Name Role Address
CORTEZ MARIA JONNY Treasurer 2484 SW 24TH TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-21 VALLEJO, JOSE M No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 2484 SW 24TH TERR., MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001111399 LAPSED 09-75046 CA 02 11TH JUDICIAL, MIAMI-DADE CO. 2010-10-19 2015-12-13 $43,198.18 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State