Entity Name: | ARNALDO VALLS M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARNALDO VALLS M.D., P.A. 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: | 08 May 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000051162 |
FEI/EIN Number |
571166577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 SW 125 CT, MIAMI, FL, 33175 |
Mail Address: | 1825 SW 125 CT, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLS ARNALDO | President | 1825 SW 125 CT, MIAMI, FL, 33175 |
VALLS ARNALDO | Director | 1825 SW 125 CT, MIAMI, FL, 33175 |
MARTINEZ ZENAIDA V | Vice President | 1825 SW 125 CT, MIAMI, FL, 33175 |
MARTINEZ ZENAIDA V | Director | 1825 SW 125 CT, MIAMI, FL, 33175 |
VALLS ARNALDO | Agent | 1825 SW 125 CT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | VALLS, ARNALDO | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-26 | 1825 SW 125 CT, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-26 | 1825 SW 125 CT, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2012-03-26 | 1825 SW 125 CT, MIAMI, FL 33175 | - |
CANCEL ADM DISS/REV | 2010-02-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000163279 | TERMINATED | 1000000780099 | DADE | 2018-04-16 | 2028-04-18 | $ 1,532.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-30 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-05-26 |
ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2015-09-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-06-11 |
REINSTATEMENT | 2010-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State