Entity Name: | 7TH AVENUE TRANSMISSION SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000014714 |
FEI/EIN Number | 650981753 |
Address: | 4500 NORTHWEST 7TH AVENUE, MIAMI, FL, 33127 |
Mail Address: | 4500 NORTHWEST 7TH AVENUE, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JORGE O | Agent | 3702 SW 162 PATH, MIAMI, FL, 331573318 |
Name | Role | Address |
---|---|---|
TORRES JORGE | President | 9702 SW 162 PATH, MIAMI, FL, 331573318 |
Name | Role | Address |
---|---|---|
TORRES JORGE | Treasurer | 9702 SW 162 PATH, MIAMI, FL, 331573318 |
Name | Role | Address |
---|---|---|
TORRES JACQUELINE | Vice President | 9702 SW 162 PATH, MIAMI, FL, 331573318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-12 | TORRES, JORGE O | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-12 | 3702 SW 162 PATH, MIAMI, FL 33157-3318 | No data |
AMENDMENT | 2000-10-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-05-12 |
Amendment | 2000-10-09 |
Domestic Profit | 2000-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State