Entity Name: | NORENTRI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Sep 1984 (40 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | H21212 |
FEI/EIN Number | 59-2453273 |
Address: | 8835 SW 40TH STREET, MIAMI, FL 33165 |
Mail Address: | 8835 SW 40TH STREET, MIAMI, FL 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAEZ, NORA | Agent | 10500 SW 108 AVE #411B, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
BAEZ, ROBERTO | President | AV BOYACA CAGUA, MARACAY, VENEZUELA |
Name | Role | Address |
---|---|---|
BAEZ, ROBERTO | Director | AV BOYACA CAGUA, MARACAY, VENEZUELA |
VASQUEZ, JESUS E. MORAN | Director | AV SUCRE LOS DOS CAMINOS, CARACAS, VENEZUELA |
Name | Role | Address |
---|---|---|
BAEZ, NORA | Vice President | 10500 SW 108AVE 411B, MIAMI, FL |
Name | Role | Address |
---|---|---|
BAEZ, ENRIQUE | Secretary | 9135 SW 125TH AVE P403, MIAMI, FL |
Name | Role | Address |
---|---|---|
BAEZ, ENRIQUE | Treasurer | 9135 SW 125TH AVE P403, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1990-07-13 | BAEZ, NORA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-13 | 10500 SW 108 AVE #411B, MIAMI, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1985-03-07 | 8835 SW 40TH STREET, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 1985-03-07 | 8835 SW 40TH STREET, MIAMI, FL 33165 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State