Search icon

VALLE & VALLE, INC.

Company Details

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

Agent

Name Role Address
VALLE ERICK Agent 770 Ponce De Leon Boulevard, Coral Gables, FL, 33134

Director

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

President

Name Role Address
VALLE ERICK President 3690 SW 109 AVE, MIAMI, FL, 33165

Officer

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

Events

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

Debts

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

Documents

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