Entity Name: | SIX DEGREES NETWORK, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2011 (14 years ago) |
Branch of: | SIX DEGREES NETWORK, CORPORATION, NEW YORK (Company Number 3984669) |
Date of dissolution: | 07 Sep 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Sep 2016 (8 years ago) |
Document Number: | F11000002297 |
FEI/EIN Number | 273263748 |
Address: | 244 Biscayne Blvd., Miami, FL, 33132, US |
Mail Address: | 244 Biscayne Blvd., Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Hawkins Sharon J | Agent | 244 Biscayne Blvd., Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
LIZANA GASTON | President | Avda. 11 de Septiembre 1881, Santiago |
Name | Role | Address |
---|---|---|
ZUMAETA JOSE LUIS | Vice President | Avda. 11 de Septiembre 1881, Santiago |
Name | Role | Address |
---|---|---|
MUNOZ PAULO | Treasurer | Avda. 11 de Septiembre 1881, Santiago |
Name | Role | Address |
---|---|---|
HAWKINS SHARON J | Secretary | 244 Biscayne Blvd., Miami, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000033183 | SIXDNET TRAVEL | EXPIRED | 2013-04-05 | 2018-12-31 | No data | 5751 NW 112TH AVE. #203, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 244 Biscayne Blvd., Ste. 2708-N, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 244 Biscayne Blvd., Ste. 2708-N, Miami, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 244 Biscayne Blvd., Ste. 2708-N, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | Hawkins, Sharon J | No data |
AMENDMENT | 2013-07-12 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
AMENDMENT | 2011-08-15 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
WITHDRAWAL | 2016-09-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-09 |
AMENDED ANNUAL REPORT | 2014-05-12 |
ANNUAL REPORT | 2014-01-22 |
Amendment | 2013-07-12 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-05 |
Amendment | 2011-08-15 |
Foreign Profit | 2011-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State