Search icon

VALIMPORT AND EXPORT, CORP.

Company Details

Entity Name: VALIMPORT AND EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2007 (17 years ago)
Document Number: P07000114586
FEI/EIN Number 261267367
Mail Address: 8009 nw 95th lane, TAMARAC, FL, 33321, US
Address: 8009 NW 95th ln, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALENZUELA IVAN A Agent 8009 NW 95th ln, TAMARAC, FL, 33321

President

Name Role Address
VALENZUELA IVAN A President 8009 NW 95th ln, TAMARAC, FL, 33321

Director

Name Role Address
VALENZUELA IVAN A Director 8009 NW 95th ln, TAMARAC, FL, 33321
VALENZUELA IVAN E Director 8009 NW 95TH LANE, TAMARAC, FL, 33321
BALDEON ELSA FABIOLA Director 8009 NW 95TH LANE, TAMARAC, FL, 33321

Vice President

Name Role Address
VALENZUELA IVAN E Vice President 8009 NW 95TH LANE, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007008 ONE PRICE DRY CLEANING EXPIRED 2019-01-14 2024-12-31 No data 8281 NW 88TH AVE, TAMARAC, FL, 33321
G18000054495 MRDRYKLEEN EXPIRED 2018-05-01 2023-12-31 No data 2654 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33321
G18000021015 TONI`S CLEANERS EXPIRED 2018-02-07 2023-12-31 No data 2654 E OAKLAND PARKBLVD, FT LAUDERDALE, FL, 33306
G10000048418 ONE PRICE PRICE DRY CLEANING EXPIRED 2010-06-02 2015-12-31 No data 8009 NW 95TH LN, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 8009 NW 95th ln, TAMARAC, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 8009 NW 95th ln, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2014-05-01 8009 NW 95th ln, TAMARAC, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State