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. |
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 |
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 |
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 | - | - |
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