Search icon

JADELVA EXOTIC AUTO EXPORTS, INC.

Company Details

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

Agent

Name Role Address
Torres, Aida Agent 2200 Alhambra circle, Coral Gables, FL 33134

President

Name Role Address
DEL VALLE, JAIME President 7926 NW 67th st, MIAMI, FL 33166

Director

Name Role Address
DEL VALLE, JAIME Director 7926 NW 67th st, MIAMI, FL 33166

Vice President

Name Role Address
TORRES, AIDA Vice President 7926 NW 67th St., MIAMI, FL 33166

Secretary

Name Role Address
TORRES, AIDA Secretary 7926 NW 67th St., MIAMI, FL 33166

Treasurer

Name Role Address
TORRES, AIDA Treasurer 7926 NW 67th St., MIAMI, FL 33166

Events

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

Debts

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

Documents

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