Search icon

VALENTE HOMES, INC.

Company Details

Entity Name: VALENTE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000071675
FEI/EIN Number 20-0249347
Address: 2223 SW 13 AV, 302, MIAMI, FL 33145
Mail Address: 2223 SW 13 AV, 302, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
COMPLETE CORPORATE SERVICES, INC. Agent

President

Name Role Address
BALLESTAS, ACHIILLES President 2223 SW 13 AV #302, MIAMI, FL 33145

Secretary

Name Role Address
BALLESTAS, ACHIILLES Secretary 2223 SW 13 AV #302, MIAMI, FL 33145

Director

Name Role Address
BALLESTAS, ACHIILLES Director 2223 SW 13 AV #302, MIAMI, FL 33145
BALLESTAS, ALINA Director 2223 SW 13 AV #302, MIAMI, FL 33145

Vice President

Name Role Address
BALLESTAS, ALINA Vice President 2223 SW 13 AV #302, MIAMI, FL 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2223 SW 13 AV, 302, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2008-04-30 2223 SW 13 AV, 302, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2223 SW 13 AV, 302, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000461779 TERMINATED 1000000158318 DADE 2010-03-01 2030-03-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-06-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State