Entity Name: | VALSAN OF HIALEAH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALSAN OF HIALEAH, 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: |
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: | 17 May 2006 (19 years ago) |
Document Number: | P06000069502 |
FEI/EIN Number |
204905241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2015 N.W. 20 Street, Miami, FL, 33142, US |
Mail Address: | 2015 NW 20 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES ELEIN | President | 2015 NW 20 ST, MIAMI, FL, 33142 |
VALDES ELEIN | Director | 2015 NW 20 ST, MIAMI, FL, 33142 |
VALDES MARTA | Vice President | 2015 NW 20 ST, MIAMI, FL, 33142 |
VALDES MARTA | Director | 2015 NW 20 ST, MIAMI, FL, 33142 |
valdes Marta | Secretary | 2015 NW 20 ST, MIAMI, FL, 33142 |
VALDES ELEIN | Agent | 2015 NW 20 ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 2015 N.W. 20 Street, Miami, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 2015 NW 20 ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-01-08 | 2015 N.W. 20 Street, Miami, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000555672 | ACTIVE | 1000000970267 | DADE | 2023-11-07 | 2043-11-15 | $ 36,398.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J20000426169 | ACTIVE | 1000000870581 | DADE | 2020-12-21 | 2040-12-30 | $ 401,559.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000426177 | TERMINATED | 1000000870582 | DADE | 2020-12-21 | 2040-12-30 | $ 21,201.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8731578302 | 2021-01-30 | 0455 | PPS | 7551 W 4th Ave, Hialeah, FL, 33014-4326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State