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 |
Name | Role | Address |
---|---|---|
VALDES RUDDY A | Agent | 2727 NE 14 Street, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
VALDES RUDDY A | President | 2727 NE 14 Street, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
VALDES RUDDY A | Vice President | 2727 NE 14 Street, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
VALDES RUDDY A | Treasurer | 2727 NE 14 Street, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
VALDES RUDDY A | Secretary | 2727 NE 14 Street, Pompano Beach, FL, 33062 |
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 |
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 |
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