Search icon

THE ORIGINAL VALENTINO'S, INC. - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL VALENTINO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL VALENTINO'S, 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: 06 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000064831
FEI/EIN Number 273206628

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

Address: 33497 SOUTH DIXIE HIGHWAY UNIT# 105, FLORIDA CITY, FL, 33034
Mail Address: 33497 SOUTH DIXIE HIGHWAY UNIT# 105, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUBREY KEITH President 33497 SOUTH DIXIE HIGHWAY UNIT# 105, FLORIDA CITY, FL, 33034
AUBREY NIKKI Vice President 33497 SOUTH DIXIE HIGHWAY UNIT# 105, FLORIDA CITY, FL, 33034
AUBREY KEITH Agent 33497 SOUTH DIXIE HIGHWAY UNIT# 105, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 33497 SOUTH DIXIE HIGHWAY UNIT# 105, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-04 33497 SOUTH DIXIE HIGHWAY UNIT# 105, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2012-05-04 33497 SOUTH DIXIE HIGHWAY UNIT# 105, FLORIDA CITY, FL 33034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000245841 ACTIVE 1000000658088 DADE 2015-02-09 2035-02-11 $ 3,975.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000701093 ACTIVE 1000000630545 DADE 2014-05-22 2034-05-29 $ 6,661.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000403047 TERMINATED 1000000599617 MIAMI-DADE 2014-03-21 2024-03-28 $ 2,002.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000369156 ACTIVE 1000000595579 MIAMI-DADE 2014-03-17 2034-03-21 $ 3,348.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000332162 ACTIVE 1000000591737 MIAMI-DADE 2014-03-05 2034-03-13 $ 3,380.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13000424508 TERMINATED 1000000458638 MIAMI-DADE 2013-02-12 2033-02-13 $ 2,245.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State