Search icon

ELAY VENTURES, INC.

Company Details

Entity Name: ELAY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2005 (20 years ago)
Document Number: P05000092753
FEI/EIN Number 203086247
Address: 75 Valencia Ave, Coral Gables, FL, 33134, US
Mail Address: 75 Valencia Ave, Cora Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ OSWALDO Agent 75 Valencia Avenue, Coral Gables, FL, 33134

Director

Name Role Address
ALVAREZ OSWALDO Director 75 Valencia Ave, Coral Gables, FL, 33134

President

Name Role Address
ALVAREZ OSWALDO President 75 Valencia Ave, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016894 THE RAWAY ACTIVE 2020-02-06 2025-12-31 No data 75 VALENCIA AVE 1150, CORAL GABLES, FL, 33134
G19000004474 CO-ELEVATION PARTNERS EXPIRED 2019-01-09 2024-12-31 No data 1000 QUAYSIDE TER, 401, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 75 Valencia Ave, 1150, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-11-01 75 Valencia Ave, 1150, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 75 Valencia Avenue, 1150, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2006-09-05 ALVAREZ, OSWALDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000577654 ACTIVE 1000000906241 MIAMI-DADE 2021-11-08 2031-11-10 $ 474.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000577647 ACTIVE 1000000906240 MIAMI-DADE 2021-11-08 2041-11-10 $ 985.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-09
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State