Entity Name: | VALDES TOWING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALDES TOWING 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 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2022 (2 years ago) |
Document Number: | P15000032472 |
FEI/EIN Number |
47-3691332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12811 SW 12 TERR, MAIMI, FL, 33184, US |
Mail Address: | 12811 sw 12 terrace, MAIMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES LESVANY | President | 12811 SW 12 TERR, MIAMI, FL, 33184 |
VALDES LESVANY | Agent | 12811 SW 12 TERR, MAIMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-11-22 | VALDES, LESVANY | - |
REINSTATEMENT | 2022-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-06 | 12811 SW 12 TERR, MAIMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 12811 SW 12 TERR, MAIMI, FL 33184 | - |
AMENDMENT | 2020-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 12811 SW 12 TERR, MAIMI, FL 33184 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-11-22 |
ANNUAL REPORT | 2021-02-06 |
Amendment | 2020-09-21 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State