Search icon

FLOR BLANCA DEL VALLE, LLC - Florida Company Profile

Company Details

Entity Name: FLOR BLANCA DEL VALLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOR BLANCA DEL VALLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: L04000048571
FEI/EIN Number 203109966

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

Address: 9500 S. Dadeland Blvd., Ste. 700, Miami, FL, 33156, US
Mail Address: 9500 S. Dadeland Blvd., Ste. 700, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez de Escobar Aleyda Manager 7167 East Tropical Way, Ft. Lauderdale, FL, 33317
Escobar Jaime R Manager 7167 East Tropical Way, Ft. Lauderdale, FL, 33317
Rodriguez Rafael E Agent 9500 S. Dadeland Blvd., Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 9500 S. Dadeland Blvd., Ste. 700, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 9500 S. Dadeland Blvd., Ste. 700, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 9500 S. Dadeland Blvd., Suite 700, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Rodriguez, Rafael E -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State