Search icon

VALERA DENTAL STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: VALERA DENTAL STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALERA DENTAL STUDIOS, 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: P09000073198
FEI/EIN Number 270854437

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

Address: 7510 SW 146TH AVE, MIAMI, FL, 33183, US
Mail Address: 7510 SW 146 AVE., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERA GUILLERMO SR Secretary 7510 SW 146 AVE., MIAMI, FL, 33183
VALERA GUILLERMO SR Director 7510 SW 146 AVE., MIAMI, FL, 33183
VALERA GUILLERMO SR President 7510 SW 146 AVE., MIAMI, FL, 33183
VALERA GUILLERMO SR Agent 7510 SW 146 AVE., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 7510 SW 146TH AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 7510 SW 146 AVE., MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2013-04-25 VALERA, GUILLERMO, SR -
REINSTATEMENT 2013-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-06-15 7510 SW 146TH AVE, MIAMI, FL 33183 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-04-30
REINSTATEMENT 2013-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State