Search icon

VALLELED INC - Florida Company Profile

Company Details

Entity Name: VALLELED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLELED 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 Nov 2012 (12 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P12000092991
FEI/EIN Number 80-0864443

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

Address: 10450 NW 33rd ST, DORAL, FL, 33172, US
Mail Address: 10450 NW 33rd ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAST FILING SERVICES LLC Agent -
TABONE DOMENICO President 10450 NW 33rd ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 10450 NW 33rd ST, STE 305, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-29 10450 NW 33rd ST, STE 305, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 10450 NW 33rd ST, STE 305, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-29 FAST FILING SERVICES LLC -
AMENDMENT 2017-09-18 - -
AMENDMENT 2013-01-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Amendment 2017-09-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State