Entity Name: | PEPE BRONCE BALLET INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N07000010585 |
FEI/EIN Number |
261400003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7536 W 30 Av, HIALEAH, FL, 33018, US |
Address: | 500 W 49 Str 2 floor, Palms Springs Male, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE O | Chief Executive Officer | 1767 W 37 STR, HIALEAH, FL, 33012 |
LOPEZ JOSE O | President | 1767 W 37 STR, HIALEAH, FL, 33012 |
BUSTILLO MANUEL | Director | 1767 W37 STR, HIALEAH, FL, 33012 |
RODRIGUEZ JANNETTE | Director | 1767 W37 STR, HIALEAH, FL, 33012 |
LOPEZ JOSE O | Director | 1767 W37 STR, HIALEAH, FL, 33012 |
pepe bronce BalletINC | Agent | 500 W 49 Str 2 Piso, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 500 W 49 Str 2 floor, Palms Springs Male, suit Y, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 500 W 49 Str 2 floor, Palms Springs Male, suit Y, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | pepe bronce BalletINC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 500 W 49 Str 2 Piso, Palm Springs male, suit Y, HIALEAH, FL 33012 | - |
RESTATED ARTICLES | 2011-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-08-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-08 |
Restated Articles | 2011-10-24 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State