Search icon

ENVIOS DE VALORES LA NACIONAL CORP. - Florida Company Profile

Branch

Company Details

Entity Name: ENVIOS DE VALORES LA NACIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Jul 2003 (22 years ago)
Branch of: ENVIOS DE VALORES LA NACIONAL CORP., NEW YORK (Company Number 977676)
Document Number: F03000003519
FEI/EIN Number 133267384

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 260 West 39th Street, RM402, New York, NY, 10018, US
Mail Address: 260 West 39th Street, RM402, New York, NY, 10018, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Ciprian Joel Fina 260 West 39th Street, New York, NY, 10018
BENDE ANDRAS Director 9100 S. Dadeland Blvd, MIAMI, FL, 33156
AGUILAR JOSEPH Director 9100 S. Dadeland Blvd, MIAMI, FL, 33156
INCORPORATING SERVICES, LTD., INC. Agent -
Bravo Santiago Treasurer 9100 S. Dadeland Blvd, Miami, FL, 33156
LISY ROBERT Director 9100 S. Dadeland Blvd, MIAMI, FL, 33156
Hunt Christopher Chie 9100 S. Dadeland Blvd, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051195 LA NACIONAL EXPIRED 2019-04-25 2024-12-31 - 7901 SOUTHPARK PLAZA, SUITE 216, LITTLETON, CO, 80120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 260 West 39th Street, RM402, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2024-01-24 260 West 39th Street, RM402, New York, NY 10018 -
REGISTERED AGENT NAME CHANGED 2023-03-21 Incorporating Services, Ltd. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1540 Glenway Drive, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000333506 TERMINATED 1000000663019 BAY 2015-02-26 2025-03-04 $ 557.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-24
Reg. Agent Change 2018-05-10
ANNUAL REPORT 2018-03-23
Reg. Agent Change 2017-05-09

Date of last update: 03 Jun 2025

Sources: Florida Department of State