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 |
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 |
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 | - | - |
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