Search icon

VALENCIA EXPORT WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA EXPORT WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENCIA EXPORT WHOLESALE, 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: 21 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000037477
FEI/EIN Number 650416209

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

Address: 333 NW 79 STREET, MIAMI, FL, 33150, US
Mail Address: 333 NW 79 STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA ISRAEL Director 333NW 79 STREET, MIAMI, FL, 33150
VALENCIA ISRAEL President 333NW 79 STREET, MIAMI, FL, 33150
VALENCIA ISRAEL Secretary 333NW 79 STREET, MIAMI, FL, 33150
BENJAMIN HAROLD L Agent 6208 PEMBROKE ROAD, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09013900219 AUTO COLLECTION USA EXPIRED 2009-01-13 2014-12-31 - 1175 SE 8TH AVE, HIALEAH, FL, 33010
G09013900133 AUTO COLLECTION USA EXPIRED 2009-01-12 2014-12-31 - 1175 SE 8TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 6208 PEMBROKE ROAD, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2008-04-17 BENJAMIN, HAROLD L -
CHANGE OF MAILING ADDRESS 2002-09-17 333 NW 79 STREET, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 333 NW 79 STREET, MIAMI, FL 33150 -
REINSTATEMENT 1996-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000227343 LAPSED 09-91277-CA(02) 11TH JUDICIAL CIRCUIT COURT 2011-03-23 2016-04-13 $64,778.98 AUTOMOTIVE FINANCE CORPORATION, 13085 HAMILTON CROSSING BLVD., CARMEL, IN 46032

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State