Search icon

DON TALLET IV, INC.

Company Details

Entity Name: DON TALLET IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000004625
FEI/EIN Number 650986004
Address: 5605 SW 84 Ave, MIAMI, FL, 33143, US
Mail Address: 5605 SW 84 Ave, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUACES LORENZO L Agent 5605 SW 84 Ave, MIAMI, FL, 33143

President

Name Role Address
LUACES LORENZO L President 4401 NW 7 STREET, MIAMI, FL, 33126

Treasurer

Name Role Address
LUACES LORENZO L Treasurer 4401 NW 7 STREET, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042615 ASSOCIATED PLUMBING EXPIRED 2016-04-27 2021-12-31 No data 4401 NW 7TH STREET, MIAMI, FL, 33126
G16000042627 PLOMERIA CUBANA EXPIRED 2016-04-27 2021-12-31 No data 4401 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 5605 SW 84 Ave, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2019-02-06 5605 SW 84 Ave, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 5605 SW 84 Ave, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2001-08-16 LUACES, LORENZO L No data

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State