Search icon

TRUE VALUE IMPORT EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: TRUE VALUE IMPORT EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE VALUE IMPORT EXPORT, 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000023597
FEI/EIN Number 200692444

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

Mail Address: 3801 SW 60 AVE, MIAMI, FL, 33155
Address: 6462 SW 8 ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELOZ MARCELA President 3801 SW 60 AVE, MIAMI, FL, 33155
VELOZ MARCELA Director 3801 SW 60 AVE, MIAMI, FL, 33155
MARCELA VELOZ Agent 3801 SW 60 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 3801 SW 60 AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 6462 SW 8 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-04-15 6462 SW 8 ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2008-04-15 MARCELA, VELOZ -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-01-24 - -

Documents

Name Date
ANNUAL REPORT 2008-04-15
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-05-17
Amendment 2005-01-24
Domestic Profit 2004-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State