Entity Name: | JADELVA EXOTIC AUTO EXPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2020 (4 years ago) |
Document Number: | P04000009857 |
FEI/EIN Number | 20-0604557 |
Mail Address: | 2200 Alhambra circle, Coral Gables, FL 33134 |
Address: | 7926 NW 67th St, MIAMI, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres, Aida | Agent | 2200 Alhambra circle, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
DEL VALLE, JAIME | President | 7926 NW 67th st, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
DEL VALLE, JAIME | Director | 7926 NW 67th st, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
TORRES, AIDA | Vice President | 7926 NW 67th St., MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
TORRES, AIDA | Secretary | 7926 NW 67th St., MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
TORRES, AIDA | Treasurer | 7926 NW 67th St., MIAMI, FL 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 7926 NW 67th St, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 2200 Alhambra circle, Coral Gables, FL 33134 | No data |
AMENDMENT | 2020-08-14 | No data | No data |
AMENDMENT | 2020-07-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-13 | 6965 NW 43rd St Suite 4, MIAMI, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 6965 NW 43rd St Suite 4, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Torres, Aida | No data |
AMENDMENT | 2004-02-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000617138 | TERMINATED | 1000000908582 | DADE | 2021-11-24 | 2041-12-01 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-26 |
Amendment | 2020-08-14 |
Amendment | 2020-07-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State