Search icon

R VALDERRAMA INC. - Florida Company Profile

Company Details

Entity Name: R VALDERRAMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R VALDERRAMA 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: 20 Nov 2014 (10 years ago)
Document Number: P14000094628
FEI/EIN Number 47-2402306

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

Address: 2701 N Ocean Blvd, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2701 N Ocean Blvd, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA ROSA President 713 SE 18TH ST., FORT LAUDERDALE, FL, 33316
VALDERRAMA ROSA Secretary 713 SE 18TH ST., FORT LAUDERDALE, FL, 33316
VALDERRAMA ROSA Director 713 SE 18TH ST., FORT LAUDERDALE, FL, 33316
BURTON ANDRE Agent 4310 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2701 N Ocean Blvd, 10E, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-04-06 2701 N Ocean Blvd, 10E, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State