Search icon

VALNES GROUP INC - Florida Company Profile

Company Details

Entity Name: VALNES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALNES GROUP 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: 11 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (2 months ago)
Document Number: P13000050718
FEI/EIN Number 85-4199411

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

Address: 1946 TYLER STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 20130 W Dixie Hwy, Ste 22105, Miami, FL, 33180, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS NESBY President 2901 NE 1ST AVE, MIAMI, FL, 33137
ROJAS NESBY Agent 1946 TYLER STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117911 ZURINSKY ENTERPRICE, LLC ACTIVE 2020-09-10 2025-12-31 - 401 N FEDERAL HAY STE 412, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1424 NORTHEAST MIAMI PLACE, STE 3408, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1424 NORTHEAST MIAMI PLACE STE 3408, STE 3408, HOLLYWOOD, FL 33132 -
REGISTERED AGENT NAME CHANGED 2025-01-14 ROJAS, NESBY -
CHANGE OF MAILING ADDRESS 2025-01-14 1424 NORTHEAST MIAMI PLACE, STE 3408, Miami, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-03 1946 TYLER STREET, SUITE 18, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-02-09 ROJAS, NESBY -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1946 TYLER STREET, SUITE 18, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 1946 TYLER STREET, SUITE 18, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2018-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000155867 ACTIVE 1000000863467 DADE 2020-03-09 2040-03-11 $ 57,673.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2025-01-14
AMENDED ANNUAL REPORT 2021-08-03
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-12-07
REINSTATEMENT 2018-08-02
ANNUAL REPORT 2016-03-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State