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 |
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 |
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. | - |
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