Search icon

CENTER VALLEY HOLDINGS INC

Company Details

Entity Name: CENTER VALLEY HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000042432
FEI/EIN Number 452905414
Address: 901 BRICKELL Key Blvd, MIAMI, FL, 33131, US
Mail Address: 901 BRICKELL Key Blvd, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FLASH CAPITAL LLC Agent

President

Name Role Address
GILL CARLOS E President 901 BRICKELL Key Blvd, MIAMI, FL, 33131

Vice President

Name Role Address
GOMEZ JOSEFA M Vice President 901 BRICKELL Key Blvd, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 901 BRICKELL Key Blvd, 1604, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-05-01 901 BRICKELL Key Blvd, 1604, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 901 BRICKELL Key Blvd, 1604, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 FLASH CAPITAL LLC No data
REINSTATEMENT 2017-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State