Search icon

VALDIAS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: VALDIAS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALDIAS PROPERTIES, 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: 02 Oct 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000075482
FEI/EIN Number 650625307

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

Address: 9755 S.W. 62 STREET, MIAMI, FL, 33173
Mail Address: 9755 S.W. 62 STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES DANIEL R President 9755 S.W. 62 STREET, MIAMI, FL, 33173
VALDES DANIEL R Director 9755 S.W. 62 STREET, MIAMI, FL, 33173
VALDES DANIEL F Vice President 9100 SW 68 STREET, MIAMI, FL, 33173
DIAZ ALEJANDRO Director 13954 S.W. 36TH STREET, MIAMI, FL, 33175
DIAZ ALEJANDRO Secretary 13954 S.W. 36TH STREET, MIAMI, FL, 33175
CORDERO ANA DIAZ Treasurer 10555 SW 58 STREET, MIAMI, FL, 331732857
CORDERO ANA DIAZ Director 10555 SW 58 STREET, MIAMI, FL, 331732857
MARQUEZ JOSE M Agent 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 6303 BLUE LAGOON DRIVE, SUITE 390, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1999-04-02 MARQUEZ, JOSE MPA -
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 9755 S.W. 62 STREET, MIAMI, FL 33173 -
REINSTATEMENT 1997-02-11 - -
CHANGE OF MAILING ADDRESS 1997-02-11 9755 S.W. 62 STREET, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-01-22
REINSTATEMENT 1997-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State