Search icon

VALESTA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VALESTA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALESTA ENTERPRISES, 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: 01 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000025388
FEI/EIN Number 650479268

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

Address: 1150 NW 72ND AVE STE 555, MIAMI, FL, 33126
Mail Address: 1150 NW 72ND AVE STE 555, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANKEVIC VALERIJ President 3343 N.W. 69 AVENUE, BOCA RATON, FL, 33434
STANKEVIC VALERIJ Director 3343 N.W. 69 AVENUE, BOCA RATON, FL, 33434
STANKEVIC SIMONA Vice President 3343 N.W. 69 AVENUE, BOCA RATON, FL, 33434
STANKEVIC SIMONA Treasurer 3343 N.W. 69 AVENUE, BOCA RATON, FL, 33434
STANKEVIC SIMONA Secretary 3343 N.W. 69 AVENUE, BOCA RATON, FL, 33434
SCHWARTZ SIMON Agent 3343 N.W. 69 AVENUE, BOCA RATON, FL, 33434
STANKEVIC SIMONA Director 3343 N.W. 69 AVENUE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 1150 NW 72ND AVE STE 555, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-06-24 1150 NW 72ND AVE STE 555, MIAMI, FL 33126 -
AMENDMENT 2016-04-27 - -
AMENDMENT 2014-08-14 - -
AMENDMENT 2012-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 3343 N.W. 69 AVENUE, BOCA RATON, FL 33434 -
AMENDMENT 2011-02-16 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 SCHWARTZ, SIMON -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-24
Amendment 2016-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25
Amendment 2014-08-14
ANNUAL REPORT 2014-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State