Search icon

VALLE FLOR. USA INC. - Florida Company Profile

Company Details

Entity Name: VALLE FLOR. USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLE FLOR. USA 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: 16 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000085323
FEI/EIN Number 47-5344098

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

Address: 8085 NW 7 TH ST, 512, MIAMI, FL, 33126, US
Mail Address: 8085 NW 7 TH ST, 512, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAM SERVICES LLC Agent -
ROMULO ARCIA President 5085 NW 7TH ST, # 512, MIAMI, FL, 33126
GARCIA RHAIZA P Director 8087 NW 7TH STREET #512, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-09-24 GAM SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 1820 N CORPORATE LAKES BLVD, 206, WESTON, FL 33326 -
AMENDMENT 2018-05-18 - -
NAME CHANGE AMENDMENT 2015-10-22 VALLE FLOR. USA INC. -

Documents

Name Date
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-12
Amendment 2018-09-24
Amendment 2018-05-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-02
Name Change 2015-10-22
Domestic Profit 2015-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State