Entity Name: | VALERIE VIDEO, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALERIE VIDEO, 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: | 27 Feb 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2009 (16 years ago) |
Document Number: | P07000026135 |
FEI/EIN Number |
208549069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7648 NW 183 LN, Hialeah, FL, 33015, US |
Mail Address: | 7648 NW 183 LN, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ LILIAM | President | 7648 NW 183 LN, Hialeah, FL, 33015 |
LOPEZ LILIAM | Agent | 7648 NW 183 LN, Miami Lakes, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 18600 NW 87 AVE, #111, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 18600 NW 87 AVE, #111, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-15 | Pulles, Valerie | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 18600 NW 87 AVE, #111, Miami Lakes, FL 33015 | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-10-31 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State