Search icon

DELVALLE PLUMBING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DELVALLE PLUMBING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELVALLE PLUMBING SERVICES 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: 12 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000058996
FEI/EIN Number APPLIED FOR

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

Address: 7135 COLLINS AVE # 1116, MIAMI BEACH, FL, 33141, US
Mail Address: 7135 COLLINS AVE # 1116, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELVALLE JOSEMBERK President 7135 COLLINS AVE # 1116, MIAMI BEACH, FL, 33141
HERRERA ANA Agent 7135 COLLINS AVE # 1116, MIAMI BEACH, FL, 33141
HERRERA ANA Director 7135 COLLINS AVE # 1116, MIAMI BEACH, FL, 33141
HERRERA ANA Vice President 7135 COLLINS AVE # 1116, MIAMI BEACH, FL, 33141
HERRERA ANA Secretary 7135 COLLINS AVE # 1116, MIAMI BEACH, FL, 33141
HERRERA ANA Treasurer 7135 COLLINS AVE # 1116, MIAMI BEACH, FL, 33141
DELVALLE JOSEMBERK Director 7135 COLLINS AVE # 1116, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-14
Domestic Profit 2013-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State