Entity Name: | BERNAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Nov 1978 (46 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | 595457 |
FEI/EIN Number | 59-1868605 |
Address: | 8590 S.W. BIRD RD., BIRD GALLOWAY CENTER, MIAMI, FL 33155 |
Mail Address: | 8590 S.W. BIRD RD., BIRD GALLOWAY CENTER, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES, ESTEBAN C. | Agent | 8345 S.W. 174TH TERR., MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
TORRES, ESTEBAN C. | President | 8345 S.W. 174TH TERR., MIAMI, FL |
Name | Role | Address |
---|---|---|
TORRES, ESTEBAN C. | Treasurer | 8345 S.W. 174TH TERR., MIAMI, FL |
Name | Role | Address |
---|---|---|
TORRES, ESTEBAN C. | Director | 8345 S.W. 174TH TERR., MIAMI, FL |
TORRES, CARMEN C. | Director | 8345 S.W. 174TH TERR., MIAMI, FL |
Name | Role | Address |
---|---|---|
TORRES, CARMEN C. | Secretary | 8345 S.W. 174TH TERR., MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1987-03-04 | 8345 S.W. 174TH TERR., MIAMI, FL 33155 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1984-03-16 | 8590 S.W. BIRD RD., BIRD GALLOWAY CENTER, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 1984-03-16 | 8590 S.W. BIRD RD., BIRD GALLOWAY CENTER, MIAMI, FL 33155 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-02-20 |
ANNUAL REPORT | 1995-02-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State