Search icon

EL NUEVO PACTO CORPORATION

Company Details

Entity Name: EL NUEVO PACTO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Apr 1999 (26 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: N99000002278
FEI/EIN Number 650904976
Address: 50 WEST 29 STREET, HIALEAH, FL, 33010
Mail Address: P.O. BOX 127484, HIALEAH, FL, 33012-1625
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ HILDA T Agent 8835 NW 110 STREET, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
HERNANDEZ HILDA T Vice President 8835 NW 110 STREET, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
HERNANDEZ CANDIDA J Director 15242 SW 170 TERRACE, MIAMI, FL, 33187

President

Name Role Address
HERNANDEZ JOSE R President 8835 NW 110 STREET, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
TORRES VIVIAN Treasurer 445 W 15 STREET, HIALEAH, FL, 33010

Secretary

Name Role Address
HERNANDEZ MARTA E Secretary 1465 W 4 LANE, HIALEAH, FL, 33010

Deac

Name Role Address
Hernandez Juan T Deac 15242 SW 170 TERRACE, Miami, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-18 50 WEST 29 STREET, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2000-02-28 50 WEST 29 STREET, HIALEAH, FL 33010 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-11-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State