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
BRAVO SANTIAGO Treasurer 9480 S DIXIE HWY, Miami, FL, 33156
LUCIANO ERNESTO Secretary 9480 S. Dixie Hwy., Miami, FL, 33156
LISY ROBERT W Director 9480 S DIXIE HWY, MIAMI, FL, 33156
BENDE ANDRAS Director 9480 S DIXIE HWY, MIAMI, FL, 33156
AGUILAR JOSEPH Director 9480 S DIXIE HWY, MIAMI, FL, 33156
INCORPORATING SERVICES, LTD., INC. Agent -

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 Apr 2025

Sources: Florida Department of State