Search icon

650 VALENCIA AVE 304 INC. - Florida Company Profile

Company Details

Entity Name: 650 VALENCIA AVE 304 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

650 VALENCIA AVE 304 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P12000027636
FEI/EIN Number 45-4856988

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

Address: 2900 NE 7th Avenue, Miami, FL, 33137, US
Mail Address: 2900 NE 7th Avenue, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLES YVES President 2900 NE 7th Avenue, Miami, FL, 33137
COLES OLGA President 2900 NE 7th Avenue, Miami, FL, 33137
MARX ROSENTHAL PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 one southest third avenue, suite 1210, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 2900 NE 7th Avenue, Apt 1807, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-02-22 2900 NE 7th Avenue, Apt 1807, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Marx rosenthal pllc -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State