Search icon

REVALES INC

Company Details

Entity Name: REVALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000005282
Address: 8601 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 8601 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALENCIANO YALEISY Agent 40 NE 95TH ST, MIAMI SHORES, FL, 33138

President

Name Role Address
REYES IDALMIS President 40 NE 95TH ST, MIAMI SHORES, FL, 33138

Vice President

Name Role Address
VILLA MERCEDES Vice President 40 NE 95TH ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000483250 ACTIVE 1000000225626 DADE 2011-07-13 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000952462 LAPSED 1000000188674 DADE 2010-09-21 2020-09-29 $ 1,139.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000952652 ACTIVE 1000000188725 DADE 2010-09-21 2030-09-29 $ 12,499.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000305174 ACTIVE 1000000153201 DADE 2009-12-16 2030-02-16 $ 14,991.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2017-03-31
Off/Dir Resignation 2017-03-31
Domestic Profit 2009-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State