Search icon

AYALA CONSULTING CORPORATION

Company Details

Entity Name: AYALA CONSULTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Aug 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: P10000065638
FEI/EIN Number 27-3251455
Address: 10600 Griffin Road, #A-103, Cooper City, FL 33328
Mail Address: 1581 W 49th St, #304, Hialeah, FL 33012
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AYALA, FRANCISCO V. Agent 3859 SW 169TH TERRACE, MIRAMAR, FL 33027

Director

Name Role Address
Ayala Pazmino, Andres F. Director 3859 SW 169th TERRACE, MIRAMAR, FL 33027
Ayala Pazmino, Silvia L. Director 3859 SW 169th, TERRACE MIRAMAR, FL 33027
AYALA PAZMINO, NICOLAS A. Director 3859 SW 169th TERRACE, MIRAMAR, FL 33027
Ayala, Francisco V. Director 3859 SW 169th TERRACE, MIRAMAR, FL 33027

President

Name Role Address
Ayala, Francisco V. President 3859 SW 169th TERRACE, MIRAMAR, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070395 SOPROEN CORP ACTIVE 2020-06-22 2025-12-31 No data 1581 W 49TH ST # 304, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 AYALA, FRANCISCO V. No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 10600 Griffin Road, #A-103, Cooper City, FL 33328 No data
NAME CHANGE AMENDMENT 2020-03-16 AYALA CONSULTING CORPORATION No data
NAME CHANGE AMENDMENT 2019-05-06 SOPROEN CORP. No data
CHANGE OF MAILING ADDRESS 2014-01-24 10600 Griffin Road, #A-103, Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 3859 SW 169TH TERRACE, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-07
Name Change 2020-03-16
Off/Dir Resignation 2019-08-08
Name Change 2019-05-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State