Entity Name: | VALLE & VALLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Mar 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Mar 2004 (21 years ago) |
Document Number: | P96000021448 |
FEI/EIN Number | 650647608 |
Mail Address: | 770 Ponce De Leon Boulevard, Coral Gables, FL, 33134, US |
Address: | 770 PONCE DE LEON BLVD, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLE ERICK | Agent | 770 Ponce De Leon Boulevard, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
VALLE ERICK | Director | 3690 SW 109 AVE, MIAMI, FL, 33165 |
VALLE ESTELA | Director | 3690 SW 109TH AVENUE, MIAMI, FL, 33165 |
Lamas Eduardo | Director | 770 Ponce De Leon Boulevard, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
VALLE ERICK | President | 3690 SW 109 AVE, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
Lafferty Corey | Officer | 770 PONCE DE LEON BLVD, Coral Gables, FL, 33134 |
Mon Harold | Officer | 770 PONCE DE LEON BLVD, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 770 Ponce De Leon Boulevard, 308, Coral Gables, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 770 PONCE DE LEON BLVD, 308, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 770 PONCE DE LEON BLVD, 308, Coral Gables, FL 33134 | No data |
NAME CHANGE AMENDMENT | 2004-03-25 | VALLE & VALLE, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2004-02-27 | VALLE, ERICK | No data |
REINSTATEMENT | 2001-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
AMENDMENT | 2000-05-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000310761 | ACTIVE | 1000000993528 | MIAMI-DADE | 2024-05-16 | 2034-05-22 | $ 683.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J19000036945 | ACTIVE | 1000000807697 | DADE | 2018-12-20 | 2028-12-26 | $ 570.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000641821 | TERMINATED | 1000000763279 | MIAMI-DADE | 2017-11-20 | 2027-11-22 | $ 414.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State