Search icon

PERERA FONTICIELLA, INC. OF FLORIDA

Company Details

Entity Name: PERERA FONTICIELLA, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Nov 1968 (56 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 337268
FEI/EIN Number 59-1227193
Address: 1596-98 WEST PALM AVENUE, HIALEAH, FL 33010
Mail Address: 1596-98 WEST PALM AVENUE, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOADA, MARIA Agent 1596-98 WEST PALM AVENUE, HIALEAH, FL 33010

President

Name Role Address
BOADA, MARIA President 7871 NW 169 TERR, MIAMI LAKES, FL 33116

Director

Name Role Address
BOADA, MARIA Director 7871 NW 169 TERR, MIAMI LAKES, FL 33116
CARRATALA, EDUARDO Director 251 E 51 ST, HIALEAH, FL 33013

Secretary

Name Role Address
CARRATALA, EDUARDO Secretary 251 E 51 ST, HIALEAH, FL 33013

Treasurer

Name Role Address
BOADA, ROLANDO Treasurer 1596-98 WEST PALM AVENUE, HIALEAH, FL 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-10-29 No data No data
AMENDMENT 1999-09-27 No data No data
AMENDMENT 1999-02-02 No data No data
AMENDMENT 1999-01-08 No data No data
REGISTERED AGENT NAME CHANGED 1999-01-08 BOADA, MARIA No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-07 1596-98 WEST PALM AVENUE, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 1990-03-07 1596-98 WEST PALM AVENUE, HIALEAH, FL 33010 No data
AMENDMENT 1984-06-11 No data No data

Documents

Name Date
Amendment 2003-10-29
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-15
Amendment 1999-09-27
ANNUAL REPORT 1999-04-20
Amendment 1999-02-02
Amendment 1999-01-08
ANNUAL REPORT 1998-03-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State