Search icon

LOS MOLCAJETES DEL VALLE, INC. - Florida Company Profile

Company Details

Entity Name: LOS MOLCAJETES DEL VALLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS MOLCAJETES DEL VALLE, INC. 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: 10 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: P15000075639
FEI/EIN Number 47-5121565

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

Address: 3367 BAYSHORE DR, NAPLES, FL, 34112
Mail Address: 3367 BAYSHORE DR, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DEL VALLE ESTEFANIA President 920 23RD ST SW, NAPLES, FL, 34117
DEL VALLE FERNANDO Vice President 3367 BAYSHORE DR, NAPLES, FL, 34112
FREEDOM TAX SERVICE OF SOUTHWEST FLORIDA C Agent 12355 COLLIER BLVD, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095925 DEL VALLE GON TAQUERIA INC ACTIVE 2023-08-16 2028-12-31 - 1716 AIRPORT ROAD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 FREEDOM TAX SERVICE OF SOUTHWEST FLORIDA C -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 12355 COLLIER BLVD, STE H, NAPLES, FL 34116 -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000544496 TERMINATED 1000000936540 COLLIER 2022-11-23 2042-12-07 $ 66,503.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000739763 TERMINATED 1000000801971 COLLIER 2018-10-26 2038-11-07 $ 34.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000429748 TERMINATED 1000000749591 COLLIER 2017-07-07 2037-07-27 $ 13,827.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-19
Off/Dir Resignation 2020-05-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-01-05
Domestic Profit 2015-09-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State