Search icon

VALEZ ASSOCIATES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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