Search icon

EL TERMINO MUNICIPAL DE SAN CRISTOBAL (EXILIO), INC.

Company Details

Entity Name: EL TERMINO MUNICIPAL DE SAN CRISTOBAL (EXILIO), INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: N94000004432
FEI/EIN Number N/A
Address: 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128
Mail Address: 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, GUMERSINDO Agent 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128

President

Name Role Address
GONZALEZ, GUMERSINDO President 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128

Director

Name Role Address
GONZALEZ, GUMERSINDO Director 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128
LOPEZ, PEDRO Director 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128
GONZALEZ, J MDR. Director 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128
MONTES, ALBERTO Director 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128
CRUZ, MAVEL MRS Director 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128

Vice President

Name Role Address
LOPEZ, PEDRO Vice President 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128

Secretary

Name Role Address
GONZALEZ, J MDR. Secretary 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128
CRUZ, MAVEL MRS Secretary 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128

Treasurer

Name Role Address
MONTES, ALBERTO Treasurer 1040 NW 4TH STREET STE. 407, MIAMI, FL 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State