Entity Name: | VAL'S SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2011 (14 years ago) |
Document Number: | P06000068826 |
FEI/EIN Number | 204909716 |
Address: | 526 SW 98 CT, MIAMI, FL, 33174 |
Mail Address: | 526 SW 98 CT, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDEON BEREIDO | Agent | 526 SW 98 CT, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
VALDEON BEREIDO | President | 526 SW 98 CT, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
VALDEON BEREIDO | Vice President | 526 SW 98 CT, MIAMI, FL, 33174 |
PAEZ FAUSTINA | Vice President | 526 SW 98 CT, MIAMI, FL, 33174 |
Tundidor Ricardo | Vice President | 526 SW 98th CT, Miami, FL, 33174 |
Name | Role | Address |
---|---|---|
Tundidor Ricardo | o | 526 SW 98th CT, Miami, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000078986 | MR 305 FUSION TRUCK | ACTIVE | 2022-07-01 | 2027-12-31 | No data | 526 SW 98CT, MIAMI, FL, 33174 |
G17000022354 | MR: 305 CATERING SERVICES | ACTIVE | 2017-03-01 | 2027-12-31 | No data | 526 SW 98TH CT, MIAMI, FL, 33174 |
G15000080932 | MR. 305 FUSION TRUCK | EXPIRED | 2015-08-05 | 2020-12-31 | No data | 526 SW 98CT, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 526 SW 98 CT, MIAMI, FL 33174 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 526 SW 98 CT, MIAMI, FL 33174 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 526 SW 98 CT, MIAMI, FL 33174 | No data |
AMENDMENT | 2011-06-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-15 | VALDEON, BEREIDO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State