Entity Name: | WENTWORTH HAMPSHIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2016 (8 years ago) |
Date of dissolution: | 07 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jun 2019 (6 years ago) |
Document Number: | F16000003728 |
FEI/EIN Number | 810762689 |
Address: | 2222 Ponce De Leon Blvd, Coral Gables, FL, 33143, US |
Mail Address: | 2035 SUNSET LAKE ROAD, SUITE B-2, NEWARK, D, 19702 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AVAEL JULIO | Chief Executive Officer | 2222 Ponce De Leon Blvd, Coral Gables, FL, 33143 |
Name | Role | Address |
---|---|---|
Rendulic Paul | Officer | 2222 Ponce De Leon Blvd, Coral Gables, FL, 33143 |
Name | Role | Address |
---|---|---|
De Lima Elsa | Secretary | 2222 Ponce De Leon Blvd, Coral Gables, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-06-07 | 2222 Ponce De Leon Blvd, Coral Gables, FL 33143 | No data |
REGISTERED AGENT CHANGED | 2019-06-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 2222 Ponce De Leon Blvd, Coral Gables, FL 33143 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-06-07 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-09-15 |
Foreign Profit | 2016-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State