Search icon

COMPANIA AYALIA, INC.

Company Details

Entity Name: COMPANIA AYALIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 1994 (31 years ago)
Document Number: P93000088732
FEI/EIN Number 52-1638550
Address: 7500 NW 69TH AVE R-1, MEDLEY, FL 33166
Mail Address: 7500 NW 69TH AVE R-1, MEDLEY, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PETER M. LOPEZ, P.A. Agent

Treasurer

Name Role Address
GONZALEZ, JOSE E Treasurer 7500 NW 69TH AVE R-1, MEDLEY, FL 33166

Director

Name Role Address
GONZALEZ, JOSE E Director 7500 NW 69TH AVE R-1, MEDLEY, FL 33166
GONZALEZ, PRISCILLA Director 7500 NW 69TH AVE R-1, MEDLEY, FL 33166
GONZALEZ, REYNALDO Director 7500 NW 69TH AVE R-1, MEDLEY, FL 33166

President

Name Role Address
GONZALEZ, PRISCILLA President 7500 NW 69TH AVE R-1, MEDLEY, FL 33166

Senior Vice President

Name Role Address
GONZALEZ, REYNALDO Senior Vice President 7500 NW 69TH AVE R-1, MEDLEY, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-10 PETER M. LOPEZ, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 1911 NW 150TH AVE., #201, PEMBROKE PINES, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 7500 NW 69TH AVE R-1, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2011-02-22 7500 NW 69TH AVE R-1, MEDLEY, FL 33166 No data
AMENDMENT 1994-03-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
Reg. Agent Change 2018-05-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State