Search icon

SEMILLAS VALERA 2021 CORP - Florida Company Profile

Company Details

Entity Name: SEMILLAS VALERA 2021 CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SEMILLAS VALERA 2021 CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: P17000022253
FEI/EIN Number 82-0790478

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

Address: 15336 MARGAUX DR, CLERMONT, FL 34714
Mail Address: 15336 MARGAUX DR, CLERMONT, FL 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peñaloza, Jesus Agent 15336 MARGAUX DR, CLERMONT, FL 34714
Peñaloza, JESUS President 15336 MARGAUX DR, CLERMONT, FL 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 15336 MARGAUX DR, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2023-11-02 15336 MARGAUX DR, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2023-11-02 Peñaloza, Jesus -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 15336 MARGAUX DR, CLERMONT, FL 34714 -
AMENDMENT 2022-09-14 - -
AMENDMENT 2022-09-13 - -
AMENDMENT AND NAME CHANGE 2021-07-26 SEMILLAS VALERA 2021 CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-03-24
Amendment 2022-09-14
Amendment 2022-09-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-27
Amendment and Name Change 2021-07-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State