Search icon

VALDES MEDICAL SPA, INC.

Company Details

Entity Name: VALDES MEDICAL SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000088250
FEI/EIN Number 263427679
Address: 2727 NE 14 St, 116, Pompano Beach, FL, 33062, US
Mail Address: 2727 NE 14 Street, 116, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES RUDDY A Agent 2727 NE 14 Street, Pompano Beach, FL, 33062

President

Name Role Address
VALDES RUDDY A President 2727 NE 14 Street, Pompano Beach, FL, 33062

Vice President

Name Role Address
VALDES RUDDY A Vice President 2727 NE 14 Street, Pompano Beach, FL, 33062

Treasurer

Name Role Address
VALDES RUDDY A Treasurer 2727 NE 14 Street, Pompano Beach, FL, 33062

Secretary

Name Role Address
VALDES RUDDY A Secretary 2727 NE 14 Street, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012017 VALDES MEDICAL SPA EXPIRED 2010-02-05 2015-12-31 No data 15253 SW 40TH STREET, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 2727 NE 14 St, 116, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2015-04-23 2727 NE 14 St, 116, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2727 NE 14 Street, 116, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2011-04-20 VALDES, RUDDY A No data
AMENDMENT AND NAME CHANGE 2011-01-18 VALDES MEDICAL SPA, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
Amendment and Name Change 2011-01-18
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-05-08
Domestic Profit 2008-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State