Search icon

SERVER CRISTIANO INC.

Company Details

Entity Name: SERVER CRISTIANO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 May 2006 (19 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: N06000005201
FEI/EIN Number 208361309
Address: 14971 SW 147 CT, MIAMI, FL, 33196, US
Mail Address: 14971 SW 147 CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOST GUSTAVO E Agent 14971 SW 147 CT, MIAMI, FL, 33196

President

Name Role Address
KOST GUSTAVO E President 14971 SW 147 CT, MIAMI, FL, 33196

Secretary

Name Role Address
SALINAS VANESA Secretary 14971 SW 147 CT, MIAMI, FL, 33196

Vice President

Name Role Address
SALINAS VANESA Vice President 14971 SW 147 CT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085307 LIVE STREAMING SERVICES EXPIRED 2012-08-29 2017-12-31 No data 14363 SW 150TH TERRA, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 14971 SW 147 CT, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2016-03-07 14971 SW 147 CT, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 14971 SW 147 CT, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2014-04-15 KOST, GUSTAVO E No data
AMENDMENT 2014-04-15 No data No data
AMENDMENT AND NAME CHANGE 2012-01-09 SERVER CRISTIANO INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-26
Amendment 2014-04-15
ANNUAL REPORT 2014-02-06
AMENDED ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2013-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State