Entity Name: | DADE PRECISION PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 May 1988 (37 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | M79949 |
FEI/EIN Number | 65-0060872 |
Address: | 1071 E 28 ST, HIALEAH, FL 33013 |
Mail Address: | 1071 E 28 ST, HIALEAH, FL 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOSANA, FAUSTO F. | Agent | 1491 E. 8TH AVENUE, HIALEAH, FL 33010 |
Name | Role | Address |
---|---|---|
ABELLA, EDGAR | President | 580 E. 51ST STREET, HIALEAH, FL |
Name | Role | Address |
---|---|---|
LOSANA, ISABEL | Treasurer | 1491 E 8TH AVE, HIALEAH, FL |
Name | Role | Address |
---|---|---|
ABELLA, MADELEINE | Vice President | 580 E. 51ST STREET, HIALEAH, FL |
Name | Role | Address |
---|---|---|
ABELLA, EDGAR | Director | 580 E. 51ST STREET, HIALEAH, FL |
LOSANA, FAUSTO F. | Director | 1491 E. 8TH AVE., HIALEAH, FL |
Name | Role | Address |
---|---|---|
LOSANA, FAUSTO F. | Secretary | 1491 E. 8TH AVE., HIALEAH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-13 | 1071 E 28 ST, HIALEAH, FL 33013 | No data |
CHANGE OF MAILING ADDRESS | 1990-07-13 | 1071 E 28 ST, HIALEAH, FL 33013 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State