Search icon

VALLE INTERNATIONAL EQ. CORP. - Florida Company Profile

Company Details

Entity Name: VALLE INTERNATIONAL EQ. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLE INTERNATIONAL EQ. CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2014 (10 years ago)
Document Number: P03000129837
FEI/EIN Number 352218880

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

Address: 14852 SW 169th Lane, MIAMI, FL, 33187, US
Mail Address: 14852 SW 169th Lane, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE GABRIEL A Vice President 779 EASTWARD DRIVE, MIAMI SPRINGS, 33166
VALLE JONATAN A Treasurer 779 EASTWARD DRIVE, MIAMI SPRINGS, 33166
VALLE JONATAN A Director 779 EASTWARD DRIVE, MIAMI SPRINGS, 33166
VALLE JORGE E President 779 EASTWARD DRIVE, MIAMI SPRINGS, 33166
VALLE JORGE Agent 14852 SW 169th Lane, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 14852 SW 169th Lane, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2024-02-15 14852 SW 169th Lane, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 14852 SW 169th Lane, MIAMI, FL 33187 -
REINSTATEMENT 2014-10-29 - -
REGISTERED AGENT NAME CHANGED 2014-10-29 VALLE, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State