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 |
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 | - |
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 |
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 | - |
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 |
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