Search icon

CAMARA DE COMERCIO CANARIA-AMERICANA, INC.

Company Details

Entity Name: CAMARA DE COMERCIO CANARIA-AMERICANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Sep 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N96000004624
FEI/EIN Number APPLIED FOR
Address: P.O. BOX 442119, MIAMI, FL, 33144
Mail Address: P.O. BOX 442119, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LARAPARRILLA ERNESTO L Agent GRAND CANAL DR. #200, MIAMI, FL, 33144

Director

Name Role Address
ESTREMS TOMAS V Director GRAND CANAL DR. #200, MIAMI, FL, 33144
MONZON TOMAS L Director 20580 SW 125 CT., MIAMI, FL, 33177
TARAFA RODOLFO N Director 10865 SW 12TH AVE., MIAMI, FL, 33176
PARRILLA ERNESTO L Director 85 GRAND CANAL DR. #200, MIAMI, FL, 33177
ABERASTURIA ERNESTO Director 575 SW 84TH AVE., MIAMI, FL, 33144

Treasurer

Name Role Address
ESTREMS TOMAS V Treasurer GRAND CANAL DR. #200, MIAMI, FL, 33144

Vice President

Name Role Address
MONZON TOMAS L Vice President 20580 SW 125 CT., MIAMI, FL, 33177
ABERASTURIA ERNESTO Vice President 575 SW 84TH AVE., MIAMI, FL, 33144
VALDES ERNESTO V Vice President 3446 SW 8TH ST., MIAMI, FL, 33135

Secretary

Name Role Address
TARAFA RODOLFO N Secretary 10865 SW 12TH AVE., MIAMI, FL, 33176
PARRILLA ERNESTO L Secretary 85 GRAND CANAL DR. #200, MIAMI, FL, 33177
VALDES ERNESTO V Secretary 3446 SW 8TH ST., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-28 GRAND CANAL DR. #200, MIAMI, FL 33144 No data

Documents

Name Date
ANNUAL REPORT 1997-05-28
DOCUMENTS PRIOR TO 1997 1996-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State