Search icon

TOWERS B-701 INC.

Company Details

Entity Name: TOWERS B-701 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jun 1989 (36 years ago)
Date of dissolution: 10 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: K94091
FEI/EIN Number 65-0129942
Address: 615 Ocean Drive, Apt. 6-A, Key Biscayne, FL 33149
Mail Address: 615 Ocean Drive, Apt. 6-A, Key Biscayne, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Echavarria, Elsa Agent 615 Ocean Drive, Apt. 6-A, Key Biscayne, FL 33149

Director

Name Role Address
Echavarria, Elsa Director 615 Ocean Drive, Apt. 6-A Key Biscayne, FL 33149

President

Name Role Address
Echavarria, Elsa President 615 Ocean Drive, Apt. 6-A Key Biscayne, FL 33149

Treasurer and Secretary

Name Role Address
Echavarria, Elsa Treasurer and Secretary 615 Ocean Drive, Apt. 6-A Key Biscayne, FL 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 615 Ocean Drive, Apt. 6-A, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2018-01-16 615 Ocean Drive, Apt. 6-A, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 615 Ocean Drive, Apt. 6-A, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2017-12-18 Echavarria, Elsa No data
CORPORATE MERGER 1996-03-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000009533

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-12-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State