Search icon

VALLE HERMOSO CORP. - Florida Company Profile

Company Details

Entity Name: VALLE HERMOSO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLE HERMOSO 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: 19 Apr 2013 (12 years ago)
Document Number: P13000035643
FEI/EIN Number 46-2579899

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

Address: 471 Ives Dairy Rd, 301, MIAMI, FL, 33179, US
Mail Address: 471 Ives Dairy Rd, 301, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO CARLA N President 471 Ives Dairy Rd, MIAMI, FL, 33179
Borja Iby S Officer 1770 NE 191 ST, Miami, FL, 33179
PRADO CARLA N Agent 471 Ives Dairy Rd, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 471 Ives Dairy Rd, 301, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 471 Ives Dairy Rd, 301, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-04-02 471 Ives Dairy Rd, 301, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State