Entity Name: | LYDIA DEL VALLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LYDIA 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: | 14 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2016 (8 years ago) |
Document Number: | L15000065657 |
FEI/EIN Number |
47-3739318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 West Flagler Street, Suite 900, MIAMI, FL, 33130, US |
Mail Address: | 601 NE 36TH ST., 1608, MIAMI, FL, 33137, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE LYDIA M | Manager | 601 NE 36TH ST., SUITE 1608, MIAMI, FL, 33137 |
DEL VALLE LYDIA M | Agent | 601 NE 36TH ST., MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000160912 | MIAMI RIVER REALTY | ACTIVE | 2020-12-18 | 2025-12-31 | - | 601 NE 36TH ST., APT. 1608, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-21 | 66 West Flagler Street, Suite 900, MIAMI, FL 33130 | - |
REINSTATEMENT | 2016-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-16 | DEL VALLE, LYDIA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State