Entity Name: | RESOLVE MARITIME CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Mar 1978 (47 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | 563076 |
FEI/EIN Number | 59-1817226 |
Address: | 436 SW 8TH ST, STE 206, MIAMI, FL 33130 |
Mail Address: | 436 SW 8TH ST, STE 206, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUME, CHARLES LEA | Agent | 25 W. FLAGLER STREET, 5TH FLOOR, CITY NATIONAL BK. BLDG., MIAMI, FL 33130 |
Name | Role | Address |
---|---|---|
ONORATI, LELIO A. | President | ****RESIGNED 12-04-87***, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
ONORATI, LELIO A. | Director | ****RESIGNED 12-04-87***, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
ONORATI EVELINA | Vice President | ****RESIGNED 12-04-87***, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
ONORATI, ROBERT LELIO | Secretary | ***RESIGNED 12-04-87****, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
ONORATI, ROBERT LELIO | Treasurer | ***RESIGNED 12-04-87****, HOLLYWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-05-12 | 436 SW 8TH ST, STE 206, MIAMI, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 1986-05-12 | 436 SW 8TH ST, STE 206, MIAMI, FL 33130 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State