Search icon

VALLES DEVELOPMENT, INC.

Company Details

Entity Name: VALLES DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000163917
FEI/EIN Number 203998664
Address: 2025 Brickell Ave., Miami, FL, 33129, US
Mail Address: 2025 Brickell Ave., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALLES ANTONIO Agent 2025 Brickell Ave., Miami, FL, 33129

President

Name Role Address
VALLES ANTONIO President 2025 Brickell Ave., MIAMI, FL, 33129

Vice President

Name Role Address
VALLES ANTONIO Vice President 2025 Brickell Ave., MIAMI, FL, 33129

Secretary

Name Role Address
VALLES ANTONIO Secretary 2025 Brickell Ave., MIAMI, FL, 33129

Treasurer

Name Role Address
VALLES ANTONIO Treasurer 2025 Brickell Ave., MIAMI, FL, 33129

Director

Name Role Address
VALLES ANTONIO Director 2025 Brickell Ave., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 2025 Brickell Ave., APT # 1505, Miami, FL 33129 No data
CHANGE OF MAILING ADDRESS 2016-02-22 2025 Brickell Ave., APT # 1505, Miami, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 2025 Brickell Ave., APT# 1505, Miami, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State