Search icon

EJECUTIVOS VIRGEN DEL VALLE CORP - Florida Company Profile

Company Details

Entity Name: EJECUTIVOS VIRGEN DEL VALLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EJECUTIVOS VIRGEN DEL VALLE CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P13000072197
FEI/EIN Number 46-3555716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7825 NW 107th AVE, DORAL, FL, 33178, US
Mail Address: 7825 NW 107th AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ Q. GIPSY J President 7825 NW 107TH AVE, DORAL, FL, 33178
GONZALEZ & ASSOCIATES III PA Agent 1820 N CORPORATE LAKES BLVD STE 107, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 7825 NW 107th AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-06-10 7825 NW 107th AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1820 N CORPORATE LAKES BLVD STE 107, WESTON, FL 33326 -
REINSTATEMENT 2019-04-12 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 GONZALEZ & ASSOCIATES III PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-04-12
Amendment 2018-02-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State