Entity Name: | MALLAS VALENCIA CA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Dec 2019 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2020 (5 years ago) |
Document Number: | P20000002138 |
FEI/EIN Number | 84-4252780 |
Address: | 848 BRICKELL AVE, SUITE 950, MIAMI, FL 33131 |
Mail Address: | 848 BRICKELL AVE, SUITE 950, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS P, MAYLEN A | Agent | 10220 REFLECTIONS BLVD, UNIT 104, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
TOVAR CONTRERA, MARCOS J | President | 848 BRICKELL AVE, SUITE 950 MIAMI, FL 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 848 BRICKELL AVE, SUITE 950, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-17 | 848 BRICKELL AVE, SUITE 950, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-17 | CARDENAS P, MAYLEN A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-17 | 10220 REFLECTIONS BLVD, UNIT 104, SUNRISE, FL 33351 | No data |
AMENDMENT | 2020-07-13 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-17 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-01-12 |
Amendment | 2020-07-13 |
Domestic Profit | 2019-12-30 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State