Entity Name: | GREYHOUND-ANA VENTURE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 May 1987 (38 years ago) |
Date of dissolution: | 28 Oct 1997 (27 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 1997 (27 years ago) |
Document Number: | J73395 |
FEI/EIN Number | 59-2817112 |
Address: | 8052 NW 14TH ST., MIAMI, FL 33126 |
Mail Address: | 8052 NW 14TH ST., MIAMI, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
NISHITANI, MASAHIRO | Director | 8052 NW 14TH ST, MIAMI, FL |
MIQUEL, JEAN PIERRE | Director | 8052 NW 14TH ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
NELSON, RONALD, G. | Vice President | 1850 N CENTRAL AV, PHOENIX, AZ |
Name | Role | Address |
---|---|---|
MIQUEL, JEAN PIERRE | President | 8052 NW 14TH ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
FERNANDEZ, JORGE A | Treasurer | 8052 NW 14TH ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1997-10-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-29 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-29 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-06-03 | 8052 NW 14TH ST., MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 1988-06-03 | 8052 NW 14TH ST., MIAMI, FL 33126 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 1997-10-28 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-02-23 |
ANNUAL REPORT | 1995-01-18 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State