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