Search icon

VALERIE AUTO CONSULTANT INC - Florida Company Profile

Company Details

Entity Name: VALERIE AUTO CONSULTANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALERIE AUTO CONSULTANT 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: 21 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000069748
FEI/EIN Number 463462554

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

Address: 20111 SW 112 AVE, CUTLER BAY, FL, 33189, US
Mail Address: 20111 SW 112 AVE, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIO J President 21291 N E 2ND AVENUE, MIAMI, FL, 33179
HERNANDEZ MARIO J Agent 20111 SW 112 AVE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 20111 SW 112 AVE, CUTLER BAY, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 20111 SW 112 AVE, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2017-09-29 20111 SW 112 AVE, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2017-09-29 HERNANDEZ, MARIO J -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-06
REINSTATEMENT 2014-10-21
Domestic Profit 2013-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State