Entity Name: | SEVEN RAYS TEMPLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N14000009553 |
Address: | 416 CHATHAM T, WEST PALM BEACH, FL, 33417 |
Mail Address: | 416 CHATHAM T, WEST PALM BEACH, FL, 33417 |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYNE LISA L | Agent | CENTURY VILLAGE, WEST PALM BEACH, FL, 33417 |
Name | Role | Address |
---|---|---|
LAYNE LISA L | Secretary | 416 CHATHAM T, WPB, FL, 33417 |
Name | Role | Address |
---|---|---|
HERNANDEZ JORGE Y | President | 89 CAMBRIDGE D, WEST PALM BEACH, FL, 33417 |
Name | Role | Address |
---|---|---|
CARLOS GONZALES | Vice President | 89 CAMBRIDGE D, WEST PALM BEACH, FL, 33417 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000104990 | MIAMI SOLD INTERNATIONAL | EXPIRED | 2014-10-16 | 2019-12-31 | No data | 416 CHATHAM T, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2014-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State