Search icon

PATAGON 2001, INC.

Company Details

Entity Name: PATAGON 2001, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Apr 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F00000002356
FEI/EIN Number 522215712
Address: 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL, 33139
Mail Address: 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
CAPPELLO JUAN P Agent 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL, 33139

President

Name Role Address
CANEL DANIEL President 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL

Chairman

Name Role Address
CASARES WENCESLAO Chairman 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL

Director

Name Role Address
CASARES WENCESLAO Director 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL
CORCOSTEQUI ANGEL Director 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
CAPPELLO JUAN P Secretary 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL

Chief Strategy Officer

Name Role Address
POLITZER GABRIEL Chief Strategy Officer 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL, 33139

Chief Financial Officer

Name Role Address
HERRERA WILLIAM Chief Financial Officer 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
HERRERA WILLIAM Treasurer 1680 MICHIGAN AVE., STE 1107, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2001-10-18 PATAGON 2001, INC. No data

Documents

Name Date
Name Change 2001-10-18
ANNUAL REPORT 2001-03-16
Foreign Profit 2000-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State