Search icon

INLAC USA, INC.

Company Details

Entity Name: INLAC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Oct 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N04000009947
FEI/EIN Number NOT APPLICABLE
Address: 1250 WEST AVE, 15W, MIAMI BEACH, FL, 33139
Mail Address: 1250 WEST AVE, 15 W, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTANA ENRIQUE Agent 1250 WEST AVE, MIAMI BEACH, FL, 33139

Chairman

Name Role Address
WEST JOHN E Chairman 1250 WEST AVE APT 15W, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
VALENZUELA MARISOL I Vice President 1250 WEST AVE APT 15W, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
THALLER ELISABETH Treasurer 1250 WEST AVE APT 15W, MIAMI BEACH, FL, 33139

Director

Name Role Address
CHRISTENSEN MARVIN M Director 1250 WEST AVE APT 15W, MIAMI BEACH, FL, 33139
PARDAVE MARCO A Director 1250 WEST AVE APT 15W, MIAMI BEACH, FL, 33139
DOMINGUEZ JOSE E Director 1250 WESTAVE APT 15W, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 1250 WEST AVE, 15W, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2005-04-29 1250 WEST AVE, 15W, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 QUINTANA, ENRIQUE No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1250 WEST AVE, 15W, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
Domestic Non-Profit 2004-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State