Search icon

LOVAL ENTERPRISES, INC.

Company Details

Entity Name: LOVAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2011 (13 years ago)
Document Number: P11000073876
FEI/EIN Number 453214252
Address: 10015 Sw 215 St, Cutler Bay, FL, 33189, US
Mail Address: 10015 Sw 215 St, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ACEVEDO YASBEL Agent 10015 S.W. 215 STREET, CUTLER BAY, FL, 33189

President

Name Role Address
LOPEZ ACEVEDO YASBEL President 10015 S.W. 215 STREET, CUTLER BAY, FL, 33189

Secretary

Name Role Address
LOPEZ ACEVEDO YASBEL Secretary 10015 S.W. 215 STREET, CUTLER BAY, FL, 33189

Director

Name Role Address
LOPEZ ACEVEDO YASBEL Director 10015 S.W. 215 STREET, CUTLER BAY, FL, 33189
RODRIGUEZ VALMANA ALFREDO Director 10015 S.W. 215 STREET, CUTLER BAY, FL, 33189

Treasurer

Name Role Address
RODRIGUEZ VALMANA ALFREDO Treasurer 10015 S.W. 215 STREET, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005490 LOPEZ-ACEVEDO FAMILY DAY CARE HOME ACTIVE 2012-01-17 2027-12-31 No data 10015 SW 215 STREET, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 10015 Sw 215 St, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2019-03-24 10015 Sw 215 St, Cutler Bay, FL 33189 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State