Search icon

VALHOMES CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: VALHOMES CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALHOMES CONSTRUCTION CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: P12000077378
FEI/EIN Number 460961364

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

Mail Address: 9350 NW 32ND ST, SUNRISE, FL, 33351, US
Address: 9350 NW 32ND ST, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA NYDIA M Officer 9350 NW 32ND ST, PLANTATION, FL, 33351
FUNES CESAR G Officer 9350 NW 32ND ST, SUNRISE, FL, 33351
MORA LINA M Officer 9350 NW 32ND ST, SUNRISE, FL, 33351
VALENCIA NYDIA M Agent 9350 NW 32ND ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-26 9350 NW 32ND ST, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 9350 NW 32ND ST, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 9350 NW 32ND ST, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2020-05-30 VALENCIA, NYDIA M -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State