Search icon

CORBO INCORPORATED

Company Details

Entity Name: CORBO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Mar 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: J63516
FEI/EIN Number 59-2786477
Address: 6460 SW 131 Street, Pinecrest, FL 33156
Mail Address: 6460 SW 131 Street, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERALTA, MARIA INES Agent 11491 SW 99 TERRACE, MIAMI, FL 33176

Director

Name Role Address
CORNEJO PERALTA, MARIA Director 17840 SW 168ST, MIAMI, FL 33187
BERTOT, JOHANNA Director 11491 SW 99 TERR, MIAMI, FL 33176
RODRIGUEZ, MARIA ELIZABETH Director 11491 SW 99 TERRACE, MIAMI, FL 33176
MAYNOLDI, ALEXANDRA Director 11491 SW 99 TERRACE, MIAMI, FL 33176

President

Name Role Address
CORNEJO PERALTA, MARIA President 17840 SW 168ST, MIAMI, FL 33187

Vice President

Name Role Address
BERTOT, JOHANNA Vice President 11491 SW 99 TERR, MIAMI, FL 33176

Secretary

Name Role Address
RODRIGUEZ, MARIA ELIZABETH Secretary 11491 SW 99 TERRACE, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041907 EL SALVADOR FARM, CORPORATION EXPIRED 2014-04-28 2019-12-31 No data 17840 SW 168 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 6460 SW 131 Street, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-02-23 6460 SW 131 Street, Pinecrest, FL 33156 No data
AMENDMENT 2022-03-11 No data No data
AMENDMENT 2021-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-23 PERALTA, MARIA INES No data
REINSTATEMENT 1993-06-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 1993-06-17 11491 SW 99 TERRACE, MIAMI, FL 33176 No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-01-25
Amendment 2022-03-11
ANNUAL REPORT 2022-01-25
Amendment 2021-10-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State