Search icon

LITORAL ATLANTIC CORPORATION

Company Details

Entity Name: LITORAL ATLANTIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L78069
FEI/EIN Number 65-0210419
Address: 201 S. BISCAYNE BLVD., SUITE 1600, MIAMI, FL 33131
Mail Address: 201 S. BISCAYNE BLVD., SUITE 1600, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Director

Name Role Address
GARCIA-MIRO, ALFONSO Director 201 S BISCAYNE BLVD., STE. 1600, MIAMI, FL 33131
GARCIA-MIRO, LUIS Director 201 S BISCAYNE BLVD., STE. 1600, MIAMI, FL 33131

Secretary

Name Role Address
RANDALL, GEOFFREY Secretary 201 S BISCAYNE BLVD., STE. 1600, MIAMI, FL 33131

President

Name Role Address
GARCIA-MIRO, LUIS President 201 S BISCAYNE BLVD., STE. 1600, MIAMI, FL 33131

Vice President

Name Role Address
GARCIA-MIRO, ALFONSO Vice President 201 S BISCAYNE BLVD., STE. 1600, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-31 201 S. BISCAYNE BLVD., SUITE 1600, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1992-03-31 201 S. BISCAYNE BLVD., SUITE 1600, MIAMI, FL 33131 No data

Documents

Name Date
Reg. Agent Resignation 2003-11-12
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State