Search icon

JOSE VALERO DRAFTING SERVICES INC

Company Details

Entity Name: JOSE VALERO DRAFTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P11000092717
FEI/EIN Number 453715665
Address: 1500 NW 89th CT, DORAL, FL, 33172, US
Mail Address: 1500 NW 89th CT, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALERO JOSE J Agent 1500 NW 89th CT, DORAL, FL, 33172

President

Name Role Address
VALERO JOSE J President 3040 SW 131 AVE, MIRAMAR, FL, 33027

Chief Operating Officer

Name Role Address
JOSE VAZQUEZ M Chief Operating Officer 1500 NW 89th CT, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150753 V & V DESIGNERS & BUILDERS ACTIVE 2021-11-10 2026-12-31 No data 1500 NW 89TH CT, SUITE 115, DORAL, FL, 33172
G13000099380 V & R CONSTRUCTION GROUP EXPIRED 2013-10-07 2018-12-31 No data 3040 SW 131ST AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1500 NW 89th CT, Suite 115, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-02-02 1500 NW 89th CT, Suite 115, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1500 NW 89th CT, Suite 115, DORAL, FL 33172 No data
AMENDMENT 2019-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
Amendment 2019-01-31
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State