Entity Name: | CENTREX PREMIUM FINANCE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Apr 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | G97603 |
FEI/EIN Number | 59-2392046 |
Address: | 3750 W. FLAGLER ST., MIAMI, FL 33134 |
Mail Address: | 3750 W. FLAGLER ST., MIAMI, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NICOLAS ESTRELLA ESQ. P.A. | Agent |
Name | Role | Address |
---|---|---|
ESTRELLA, NICOLAS | Director | 3750 W FLAGLER ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
ESTRELLA, NICOLAS | Treasurer | 3750 W FLAGLER ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
ESTRELLA, NICOLAS | President | 3750 W FLAGLER ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
ESTRELLA, NICOLAS | Secretary | 3750 W FLAGLER ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | NICOLAS ESTRELLA ESQ. P. A. | No data |
AMENDMENT | 2010-03-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-02 | 3750 W. FLAGLER ST., MIAMI, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 3750 W. FLAGLER ST., MIAMI, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 3750 W. FLAGLER ST., MIAMI, FL 33134 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000420458 | LAPSED | 10-09077 CA 20 | 11TH JUDICIAL, MIAMI-DADE CO | 2012-03-28 | 2017-05-23 | $6,434,166.59 | WELLS FARGO BANK, N.A., 301 SOUTH COLLEGE STREET, 15TH FLOOR NC0537, CHARLOTTE, N. CAROLINA 28288 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State