Search icon

VALENTINI INC. - Florida Company Profile

Company Details

Entity Name: VALENTINI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENTINI 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: 02 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000034291
FEI/EIN Number 262416354

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

Address: 9551NW 41st, MIAMI, FL, 33178, US
Mail Address: 9551NW 41st, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOME JAVIER President 9551 NW 41 ST, MIAMI, FL, 33178
TOME JAVIER Secretary 9551 NW 41 ST, MIAMI, FL, 33178
TOME JAVIER Agent 9551 NW 41 st, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056167 CAPRICCIO SALAD BAR & PANINI EXPIRED 2019-05-23 2024-12-31 - 9551 NW 41ST STREET, MIAMI, FL, 33178
G08095900199 CAPRICCIO SALAD BAR & PANINI EXPIRED 2008-04-04 2013-12-31 - 10805 NW 89TH TERRACE, BLDG. 4, APT 210, MIAMI,, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 9551 NW 41 st, MIAMI, FL 33178 -
AMENDMENT 2019-05-09 - -
REGISTERED AGENT NAME CHANGED 2019-05-09 TOME, JAVIER -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-15 9551NW 41st, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 9551NW 41st, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment 2019-05-09
REINSTATEMENT 2019-02-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State