Entity Name: | LIRIO DE LOS VALLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 Sep 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2018 (7 years ago) |
Document Number: | 730796 |
FEI/EIN Number |
650072173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4080 N.W. 165TH STREET, MIAMI GARDENS, FL, 33054, US |
Mail Address: | 4310 NW 185TH ST, MIAMI GARDENS, FL, 33055, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARTHA | Past | 4080 NW 165 STREET, MIAMI GARDENS, FL, 33054 |
Cababallo Edgardo | Treasurer | 3204 NW 181 St, Miami Gardens, FL, 33056 |
RODRIQUEZ MARTHA | Agent | 19840 NW 43 COURT, MIAMI GARDENS, FL, 33055 |
TRUJIILLO ANA | Secretary | 4080 N.W. 165TH STREET, MIAMI GARDENS, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-19 | 4080 N.W. 165TH STREET, MIAMI GARDENS, FL 33054 | - |
REINSTATEMENT | 2018-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-15 | 4080 N.W. 165TH STREET, MIAMI GARDENS, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-15 | 19840 NW 43 COURT, MIAMI GARDENS, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-15 | RODRIQUEZ, MARTHA | - |
REINSTATEMENT | 2010-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-02-07 |
ANNUAL REPORT | 2014-09-15 |
ANNUAL REPORT | 2013-06-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State