Entity Name: | OPHELIA M. VALLS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Sep 2006 (18 years ago) |
Document Number: | P05000021789 |
FEI/EIN Number | 202325543 |
Mail Address: | 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166, US |
Address: | 700 South Royal Poinciana Boulevard, MiamI Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLS OPHELIA M | Agent | 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166 |
Name | Role | Address |
---|---|---|
VALLS OPHELIA M | President | 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166 |
Name | Role | Address |
---|---|---|
VALLS OPHELIA M | Director | 700 South Royal Poinciana Boulevard, Miami Springs, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-05 | 700 South Royal Poinciana Boulevard, Suite 301, MiamI Springs, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-05 | 700 South Royal Poinciana Boulevard, Suite 301, MiamI Springs, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-05 | 700 South Royal Poinciana Boulevard, Suite 301, Miami Springs, FL 33166 | No data |
AMENDMENT AND NAME CHANGE | 2006-09-19 | OPHELIA M. VALLS, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2006-09-19 | VALLS, OPHELIA M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State