Entity Name: | VALEZ ASSOCIATES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALEZ ASSOCIATES, 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: | 28 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2024 (a year ago) |
Document Number: | P16000055782 |
FEI/EIN Number |
81-3158013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10893 NW 17 Street, Suite 119, MIAMI, FL, 33172, US |
Mail Address: | 10893 NW 17 Street, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ SAMUEL | Vice President | 3550 NW 83rd Ave, MIAMI, FL, 33122 |
ALVAREZ SAMUEL | Secretary | 3550 NW 83rd Ave, MIAMI, FL, 33122 |
ATAS HAKAN | Treasurer | 14864 SW 104 ST SUITE 12, MIAMI, FL, 33196 |
ALVAREZ SAMUEL | Agent | 14864 SW 104 ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | ALVAREZ, SAMUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-17 | 10893 NW 17 Street, Suite 119, Suite 119, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-09-17 | 10893 NW 17 Street, Suite 119, Suite 119, MIAMI, FL 33172 | - |
AMENDMENT | 2017-11-27 | - | - |
AMENDMENT | 2017-11-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000498699 | TERMINATED | 1000000833314 | DADE | 2019-07-17 | 2039-07-24 | $ 3,523.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-17 |
Amendment | 2017-11-27 |
Amendment | 2017-11-22 |
ANNUAL REPORT | 2017-02-28 |
Domestic Profit | 2016-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State