Search icon

TRES CIENTO UNO SEISCIENTOS MIL CINCO S.A., CORPORATION, A COSTA RICAN CORPORATION

Company Details

Entity Name: TRES CIENTO UNO SEISCIENTOS MIL CINCO S.A., CORPORATION, A COSTA RICAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F11000001797
FEI/EIN Number APPLIED FOR
Address: 382 NE 191 ST, Miami, FL, 33179, US
Mail Address: 382 NE 191 ST, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade

Agent

Name Role Address
Taracido Nelson Esq. Agent 8400 NW 33RD ST, DORAL, FL, 33122

Chairman

Name Role Address
ESQUIVEL VIRGINIA H Chairman CALLES 12 Y 14 AVENIDA 5 HEREDIA, COSTA RICA

President

Name Role Address
ESQUIVEL VIRGINIA H President CALLES 12 Y 14 AVENIDA 5 HEREDIA, COSTA RICA

Vice Chairman

Name Role Address
RODRIGUEZ HERNANDEZ JOSE PABLO Vice Chairman CALLE 10 AVENIDAS 4 Y 6 HEREDIA, COSTA RICA

Secretary

Name Role Address
RODRIGUEZ HERNANDEZ JOSE PABLO Secretary CALLE 10 AVENIDAS 4 Y 6 HEREDIA, COSTA RICA

Director

Name Role Address
RODRIGUEZ HERNANDEZ JORGE ARTURO Director CONDOMINIO DAFNIS #5 MONTES DE OCA, SANTA MARTA 400 NE DEL CENTR

Treasurer

Name Role Address
RODRIGUEZ HERNANDEZ JORGE ARTURO Treasurer CONDOMINIO DAFNIS #5 MONTES DE OCA, SANTA MARTA 400 NE DEL CENTR

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 382 NE 191 ST, 46180, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2019-04-20 382 NE 191 ST, 46180, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 8400 NW 33RD ST, STE 104, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2013-04-04 Taracido, Nelson, Esq. No data

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-08-07
Foreign Profit 2011-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State