Search icon

KAREN VALENCIA, INC - Florida Company Profile

Company Details

Entity Name: KAREN VALENCIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN VALENCIA, 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: 17 Jun 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000052131
Address: 17700 NW 59TH AVE, #101, HIALEAH, FL, 33015, US
Mail Address: 17700 NW 59TH AVE, #101, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA KAREN President 17700 NW 59TH AVE, #101, HIALEAH, FL, 33015
VALENCIA KAREN Agent 17700 NW 59TH AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
WAYNE C. RICKERT D/B/A CRYSTAL LAKE VILLAGE, Appellant(s) v. KAREN VALENCIA AND UNKNOWN PARTY IN POSSESSION, Appellee(s). 6D2024-2126 2024-10-04 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2024-CC-000239

Parties

Name WAYNE C. RICKERT
Role Appellant
Status Active
Representations Sheryl Edwards
Name CRYSTAL LAKE VILLAGE, INC.
Role Appellant
Status Active
Representations Sheryl Edwards
Name KAREN VALENCIA, INC
Role Appellee
Status Active
Name UNKNOWN PARTY IN POSSESSION
Role Appellee
Status Active
Name Hon. David Neal Horton
Role Judge/Judicial Officer
Status Active
Name Hardee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Record
Subtype Record on Appeal
Description HORTON - 85 PAGES
On Behalf Of Hardee Clerk
Docket Date 2024-10-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description Lower Tribunal Transmittal Cover Sheet
On Behalf Of Hardee Clerk
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WAYNE C. RICKERT
View View File
Docket Date 2024-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief's certificate of compliance does not comply with Florida Rule of Appellate Procedure 9.045(e). Further, the initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented and where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of WAYNE C. RICKERT
Docket Date 2024-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WAYNE C. RICKERT
View View File
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WAYNE C. RICKERT
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
Domestic Profit 2013-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4260357402 2020-05-08 0455 PPP 16650 sw 88th st Suite 110/ room 116, Miami, FL, 33196
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1844
Loan Approval Amount (current) 1844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1866.48
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State