Entity Name: | VALLICK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALLICK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Sep 2003 (22 years ago) |
Document Number: | P99000022736 |
FEI/EIN Number |
650909126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 544 Mateo St., Los Angeles, CA, 90013, US |
Mail Address: | 406 Broadway, #154, Santa MOnica, CA, 90401, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bolivar Leritza | President | 406 Broadway, #154, Santa MOnica, CA, 90401 |
PARRA ADALBERTO | Agent | 555 NE 15TH STREET, SUITE CU-19, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 544 Mateo St., Los Angeles, CA 90013 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-17 | PARRA, ADALBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-17 | 555 NE 15TH STREET, SUITE CU-19, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 544 Mateo St., Los Angeles, CA 90013 | - |
REINSTATEMENT | 2003-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000841750 | TERMINATED | 1000000382093 | MIAMI-DADE | 2013-04-26 | 2023-05-03 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-18 |
Reg. Agent Change | 2019-06-17 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State