Search icon

FELIPE ANTONIO DEL VALLE, MD, P.A.

Company Details

Entity Name: FELIPE ANTONIO DEL VALLE, MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2002 (23 years ago)
Document Number: P99000103278
FEI/EIN Number 651025446
Address: 2350 SW 84th Ave, MIAMI, FL, 33155, US
Mail Address: 2350 SW 84th Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JORGE Agent 14221 sw 120 street, MIAMI, FL, 33186

President

Name Role Address
DEL VALLE FELIPE A President 2350 SW 84th Ave, MIAMI, FL, 33155

Treasurer

Name Role Address
DEL VALLE FELIPE A Treasurer 2350 SW 84th Ave, MIAMI, FL, 33155

Director

Name Role Address
DEL VALLE FELIPE A Director 2350 SW 84th Ave, MIAMI, FL, 33155

Manager

Name Role Address
DEL VALLE MONICA L Manager 2350 SW 84th Ave, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 2350 SW 84th Ave, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2022-04-08 2350 SW 84th Ave, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 14221 sw 120 street, #121, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 RODRIGUEZ, JORGE No data
AMENDMENT 2002-04-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000135678 LAPSED 10-26366 SP23(03) COUNTY COURT, MIAMI-DADE 2011-01-19 2016-03-08 $3545.23 GENERAL INJECTIBLES VACCINES D/B/A GIV, P.O.BOX 223028, PITTSBURG, PA 15251

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State