Search icon

LOS MOLCAJETES DEL VALLE GON INC

Company Details

Entity Name: LOS MOLCAJETES DEL VALLE GON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2020 (4 years ago)
Document Number: P18000063586
FEI/EIN Number 83-1325400
Address: 4329 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
Mail Address: 4329 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
AMERITAX SERVICES LLC Agent

President

Name Role Address
LOPEZ DEL VALLE ESTEFANIA President 3509 WINIFRED ROW LN APT 2504, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000158301 LOS MOLCAJETES SEAFOOD ACTIVE 2023-12-27 2028-12-31 No data 2724 BLOSSOM WAY, NAPLES, FL, 34120
G18000112173 LOS MOLCAJETES SEAFOOD EXPIRED 2018-10-16 2023-12-31 No data 4329 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-13 AmeriTax Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 12355 COLLIER BLVD, STE H, NAPLES, FL 34116 No data
AMENDMENT 2020-08-21 No data No data
AMENDMENT 2018-08-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000326023 ACTIVE 1000000993307 COLLIER 2024-05-28 2044-05-29 $ 6,071.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000654515 TERMINATED 1000000842313 COLLIER 2019-09-27 2029-10-02 $ 422.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000654457 TERMINATED 1000000842305 COLLIER 2019-09-27 2039-10-02 $ 2,472.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-28
Amendment 2020-08-21
Off/Dir Resignation 2020-08-21
ANNUAL REPORT 2020-06-19
Off/Dir Resignation 2020-02-07
ANNUAL REPORT 2019-05-01
Amendment 2018-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State