Search icon

PROMOTORA AVILA MAR 19-98 C.A.

Company Details

Entity Name: PROMOTORA AVILA MAR 19-98 C.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Nov 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F01000006144
FEI/EIN Number 651157267
Address: 3822 SW 8TH ST, MIAMI, FL, 33134
Mail Address: 34225 SW 149 AV, MIAMI, FL, 33196
ZIP code: 33134
County: Miami-Dade

Agent

Name Role Address
SIMOSA NILKA Agent 14225 SW 149 AV, MIAMI, FL, 33196

President

Name Role Address
SIMOSA NILKA President 14225 SW 149 AV, MIAMI, FL, 33196

Vice President

Name Role Address
SIMOSA NILKA Vice President 14225 SW 149 AV, MIAMI, FL, 33196

Secretary

Name Role Address
SIMOSA NILKA Secretary 14225 SW 149 AV, MIAMI, FL, 33196

Treasurer

Name Role Address
SIMOSA NILKA Treasurer 14225 SW 149 AV, MIAMI, FL, 33196

Director

Name Role Address
SIMOSA NILKA Director 14225 SW 149 AV, MIAMI, FL, 33196
SIMOSA ANGEL Director 14225 SW 149 AV, MIAMI, FL, 33196
SIMOSA ALEJANDRO Director 14225 SW 149 AV, MIAMI, FL, 33196
SIMOSA CESAR Director 14225 SW 149 AV, MIAMI, FL, 33196
VERDE DE SIMOSA NILKA Director 14225 SW 149 AV, MIAMI, FL, 33196

Chairman

Name Role Address
SIMOSA ANGEL Chairman 14225 SW 149 AV, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 3822 SW 8TH ST, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2002-03-11 3822 SW 8TH ST, MIAMI, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 14225 SW 149 AV, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2002-03-11
Foreign Profit 2001-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State