Entity Name: | DEL VALLE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000016440 |
FEI/EIN Number | 202278488 |
Address: | 651 SE 13ST, 302, DANIA BEACH, FL, 33004 |
Mail Address: | 651 SE 13ST, 302, DANIA BEACH, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURUA DEL VALLE ANGELICA | Agent | 11050 NW 28ST, SUNRISE, FL, FL |
Name | Role | Address |
---|---|---|
MURUA DEL VALLE ANGELICA | Director | 651 SE 13 ST APT302, DANIA BEACH, FL, 33004 |
Name | Role | Address |
---|---|---|
MURUA DEL VALLE ANGELICA | President | 651 SE 13 ST APT302, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-22 | 651 SE 13ST, 302, DANIA BEACH, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-22 | 651 SE 13ST, 302, DANIA BEACH, FL 33004 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-09 | 11050 NW 28ST, SUNRISE, FL FL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-22 |
ANNUAL REPORT | 2008-05-09 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
Domestic Profit | 2005-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State