Search icon

VALERY INTERNATIONAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: VALERY INTERNATIONAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALERY INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2014 (11 years ago)
Document Number: P14000041891
FEI/EIN Number 46-5650933

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

Address: 244 Biscayne Blvd, MIAMI, FL, 33132, US
Mail Address: 244 Biscayne Blvd, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEA VALERIA President 244 Biscayne Blvd, MIAMI, FL, 33132
ZEA VALERIA Agent 1454 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 ZEA, VALERIA -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 244 Biscayne Blvd, APT 1506, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-03-23 244 Biscayne Blvd, APT 1506, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-22 1454 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920418900 2021-04-29 0455 PPS 1454 Washington Ave, Miami Beach, FL, 33139-4112
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4334
Loan Approval Amount (current) 4334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4112
Project Congressional District FL-24
Number of Employees 2
NAICS code 484110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4353.71
Forgiveness Paid Date 2021-10-20
4475907703 2020-05-01 0455 PPP 1454 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4708
Loan Approval Amount (current) 4708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4759.72
Forgiveness Paid Date 2021-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State