Search icon

VALLICK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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