Search icon

VALERO MOTORS INC. - Florida Company Profile

Company Details

Entity Name: VALERO MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALERO MOTORS 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: 27 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000019475
FEI/EIN Number 824566161

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

Address: 142 W. 21ST STREET, HIALEAH, FL, 33010
Mail Address: 142 W. 21ST STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIEL REYES ACEDO President 142 W. 21ST STREET, HIALEAH, FL, 33010
ARIEL REYES ACEDO Agent 142 W. 21ST STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2022-12-12 VALERO MOTORS INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 142 W. 21ST STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 142 W. 21ST STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-12-12 142 W. 21ST STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2022-12-12 ARIEL REYES ACEDO -
AMENDMENT 2018-03-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-01-31
Amendment and Name Change 2022-12-12
AMENDED ANNUAL REPORT 2022-12-06
AMENDED ANNUAL REPORT 2022-10-20
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State