Search icon

RISTORANTE LA BUSSOLA, INC.

Company Details

Entity Name: RISTORANTE LA BUSSOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1983 (42 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: G31297
FEI/EIN Number 59-2273989
Address: 264 GIRALDA AVENUE, CORAL GABLES, FL 33134
Mail Address: 264 GIRALDA AVENUE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIORDANO, ELIZABETH Agent 264 GIRALDA AVENUE, CORAL GABLES, FL 33134

Vice President

Name Role Address
PONTICORVO, SABATO Vice President 430 NE 210TH CIRC. TERR. #206-3, MIAMI, FL 33179

President

Name Role Address
GIORDANO, ELIZABETH President 1925 BRICKELL AV #D 1706, MIAMI, FL

Treasurer

Name Role Address
GIORDANO, ELIZABETH Treasurer 1925 BRICKELL AV #D 1706, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 264 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1996-05-01 264 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 264 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1990-07-12 GIORDANO, ELIZABETH No data
NAME CHANGE AMENDMENT 1983-09-08 RISTORANTE LA BUSSOLA, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State