Search icon

SELECTA MAGAZINE INC.

Company Details

Entity Name: SELECTA MAGAZINE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M42939
FEI/EIN Number 59-2763306
Address: 14341 SW 22nd Street, Miami, FL 33175
Mail Address: 14341 SW 22nd Street, Miami, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAJOY, LILLIAM Agent 2525 SW 4TH STREET, MIAMI, FL 33135

Vice President

Name Role Address
BULNES RODRIGUEZ, AVELINA Vice President 232 ANDALUSIA AVENUE # 200, CORAL GABLES, FL 33134

President

Name Role Address
BULNES RODRIGUEZ, AVELINA President 232 ANDALUSIA AVENUE # 200, CORAL GABLES, FL 33134
BULNES, NORA President 232 ANDALUSIA AVENUE # 200, CORAL GABLES, FL 33134

Director

Name Role Address
BULNES RODRIGUEZ, AVELINA Director 232 ANDALUSIA AVENUE # 200, CORAL GABLES, FL 33134
BULNES, NORA Director 232 ANDALUSIA AVENUE # 200, CORAL GABLES, FL 33134

Treasurer

Name Role Address
BULNES RODRIGUEZ, AVELINA Treasurer 232 ANDALUSIA AVENUE # 200, CORAL GABLES, FL 33134
BULNES, MICHAEL Treasurer 232 ANDALUSIA AVENUE # 200, CORAL GABLES, FL 33134

Secretary

Name Role Address
BULNES, NORA Secretary 232 ANDALUSIA AVENUE # 200, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 14341 SW 22nd Street, Miami, FL 33175 No data
CHANGE OF MAILING ADDRESS 2023-06-12 14341 SW 22nd Street, Miami, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 2525 SW 4TH STREET, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 1999-03-02 RAJOY, LILLIAM No data
REINSTATEMENT 1989-12-29 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State