Search icon

AMINO VALLEY, INC

Company Details

Entity Name: AMINO VALLEY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2020 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: P20000085496
FEI/EIN Number 85-3762544
Mail Address: 3603 LIME HILL RD, LAUDERHILL, FL, 33319, US
Address: 677 N. WASHINGTON BLVD, APT 57, SARASOTA, AL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PAPP FRUZSINA Agent 3603 LIME HILL RD, LAUDERHILL, FL, 33319

President

Name Role Address
MAGYAR KRISZTIAN President 677 N. WASHINGTON BLVD, SARASOTA, AL, 34236

Treasurer

Name Role Address
MAGYAR KRISZTIAN Treasurer 677 N. WASHINGTON BLVD, SARASOTA, AL, 34236

Vice President

Name Role Address
TUROCZKY EDIT Vice President 677 N. WASHINGTON BLVD, SARASOTA, AL, 34236

Director

Name Role Address
KIS ANDREA Director 677 N. WASHINGTON BLVD, SARASOTA, AL, 34236

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-13 AMINO VALLEY, INC No data
CHANGE OF MAILING ADDRESS 2023-01-12 677 N. WASHINGTON BLVD, APT 57, SARASOTA, AL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 3603 LIME HILL RD, LAUDERHILL, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 677 N. WASHINGTON BLVD, APT 57, SARASOTA, AL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
Name Change 2023-07-13
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-25
Domestic Profit 2020-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State