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 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JORGE | Agent | 14221 sw 120 street, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
DEL VALLE FELIPE A | President | 2350 SW 84th Ave, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
DEL VALLE FELIPE A | Treasurer | 2350 SW 84th Ave, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
DEL VALLE FELIPE A | Director | 2350 SW 84th Ave, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
DEL VALLE MONICA L | Manager | 2350 SW 84th Ave, MIAMI, FL, 33155 |
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 |
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 |
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