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 |
Name | Role |
---|---|
PETER M. LOPEZ, P.A. | Agent |
Name | Role | Address |
---|---|---|
GONZALEZ, JOSE E | Treasurer | 7500 NW 69TH AVE R-1, MEDLEY, FL 33166 |
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 |
Name | Role | Address |
---|---|---|
GONZALEZ, PRISCILLA | President | 7500 NW 69TH AVE R-1, MEDLEY, FL 33166 |
Name | Role | Address |
---|---|---|
GONZALEZ, REYNALDO | Senior Vice President | 7500 NW 69TH AVE R-1, MEDLEY, FL 33166 |
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 |
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