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 |
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 |
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 |
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 | - | - |
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 |
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