Search icon

GRETEL VALLEDOR D.M.D.P.A. - Florida Company Profile

Company Details

Entity Name: GRETEL VALLEDOR D.M.D.P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRETEL VALLEDOR D.M.D.P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P07000081803
FEI/EIN Number 260503324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15040 EGAN LANE, MIAMI LAKES, FL, 33014, US
Mail Address: 15040 EGAN LANE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEDOR GRETEL President 15040 EGAN LANE, MIAMI LAKES, FL, 33014
VALLEDOR GRETEL Agent 15040 EGAN LANE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 15040 EGAN LANE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-04-24 15040 EGAN LANE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 15040 EGAN LANE, MIAMI LAKES, FL 33014 -
NAME CHANGE AMENDMENT 2019-10-18 GRETEL VALLEDOR D.M.D.P.A. -
REGISTERED AGENT NAME CHANGED 2019-10-18 VALLEDOR, GRETEL -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-01
AMENDED ANNUAL REPORT 2019-12-04
Name Change 2019-10-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State