Search icon

PANDEBONO'S VALLUNO U.S.A. INC. - Florida Company Profile

Company Details

Entity Name: PANDEBONO'S VALLUNO U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANDEBONO'S VALLUNO U.S.A. 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000129120
FEI/EIN Number 161688306

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

Address: 6272 NW 170 TERRACE, MIAMI, FL, 33015
Mail Address: 6272 NW 170 TERRACE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLUNO PANDEBONO'S Treasurer CALLE 6 7 N 61A-20, BOGOTA, COLOMBIA
VALLUNO PANDEBONO'S Director CALLE 6 7 N 61A-20, BOGOTA, COLOMBIA
CALVO JOSE P President 6272 NW 170 TERRACE, MIAMI, FL, 33015
FRANCEL JANETH Vice President 6272 NW 170 TERRACE, MIAMI, FL, 33015
CALVOEL DANIEL I Director 328 CRANDON BLVD LOCAL 115, KEY BISCAYNE, FL, 33149
CALVO DANIEL I Agent 2060 NE 62 ST, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 6272 NW 170 TERRACE, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2005-04-04 6272 NW 170 TERRACE, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000268238 TERMINATED 1000000261429 DADE 2012-03-28 2032-04-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2006-05-22
DEBIT MEMO DISSOLUTI 2005-08-04
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-26
Domestic Profit 2003-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State