Search icon

CENTER VALLEY HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: CENTER VALLEY HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER VALLEY HOLDINGS 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: 03 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000042432
FEI/EIN Number 452905414

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

Address: 901 BRICKELL Key Blvd, MIAMI, FL, 33131, US
Mail Address: 901 BRICKELL Key Blvd, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL CARLOS E President 901 BRICKELL Key Blvd, MIAMI, FL, 33131
GOMEZ JOSEFA M Vice President 901 BRICKELL Key Blvd, MIAMI, FL, 33131
FLASH CAPITAL LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 901 BRICKELL Key Blvd, 1604, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-05-01 901 BRICKELL Key Blvd, 1604, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 901 BRICKELL Key Blvd, 1604, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-03-15 FLASH CAPITAL LLC -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State