Search icon

BILL - ADEL CORPORATION

Company Details

Entity Name: BILL - ADEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1985 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M20065
FEI/EIN Number 59-2573779
Address: C/O FRED E. GLICKMAN, 9200 S DADELAND BLVD #508, MIAMI, FL 33156
Mail Address: C/O FRED E. GLICKMAN, 9200 S DADELAND BLVD #508, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GLICKMAN, FRED E. Agent 9200 S DADELAND BLVD #508, MIAMI, FL 33156

President

Name Role Address
MALDONADO, GUILLEMO A. President 9016 GRAND CANAL DR., MIAMI, FL

Director

Name Role Address
MALDONADO, GUILLEMO A. Director 9016 GRAND CANAL DR., MIAMI, FL
MALDONADO, RANDY A. Director 9016 GRAND CANAL DR., MIAMI, FL

Vice President

Name Role Address
MALDONADO, RANDY A. Vice President 9016 GRAND CANAL DR., MIAMI, FL

Secretary

Name Role Address
ESNAURRIZAR, LETICIA Secretary 9016 GRAND CANAL DR., MIAMI, FL

Treasurer

Name Role Address
ESNAURRIZAR, LETICIA Treasurer 9016 GRAND CANAL DR., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 1988-08-12 9200 S DADELAND BLVD #508, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 1987-07-08 C/O FRED E. GLICKMAN, 9200 S DADELAND BLVD #508, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1987-07-08 C/O FRED E. GLICKMAN, 9200 S DADELAND BLVD #508, MIAMI, FL 33156 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State