Search icon

VALOR ACADEMY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VALOR ACADEMY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALOR ACADEMY OF FLORIDA, 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: 25 Nov 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000104180
FEI/EIN Number 263776780

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

Address: 6095 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 9895 SW 96 ST, MIAMI, FL, 33176, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YAMILE President 9895 SW 96 ST, MIAMI, FL, 33176
MARTINEZ YAMILE Vice President 9895 SW 96 ST, MIAMI, FL, 33176
MARTINEZ YAMILE Secretary 9895 SW 96 ST, MIAMI, FL, 33176
MARTINEZ YAMILE Treasurer 9895 SW 96 ST, MIAMI, FL, 33176
MARTINEZ YAMILE Director 9895 SW 96 ST, MIAMI, FL, 33176
MARTINEZ YAMILE Agent 9895 NW 96 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-21 9895 NW 96 ST, MIAMI, FL 33176 -
REINSTATEMENT 2013-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-21 6095 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-10-21 6095 NW 72 AVE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000514360 ACTIVE 1000000672331 MIAMI-DADE 2015-04-22 2025-04-27 $ 3,551.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001329102 LAPSED 1000000486740 MIAMI-DADE 2013-08-28 2023-09-05 $ 391.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001315234 LAPSED 1000000429535 MIAMI-DADE 2013-08-14 2023-09-05 $ 1,418.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2013-10-21
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-10-09
Domestic Profit 2008-11-25

Date of last update: 01 May 2025

Sources: Florida Department of State