Search icon

PAREDES & DE LUCA, INC.

Company Details

Entity Name: PAREDES & DE LUCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2000 (25 years ago)
Date of dissolution: 28 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2009 (16 years ago)
Document Number: P00000029010
FEI/EIN Number 650996818
Address: 3471 N. FEDERAL HWY., STE 402, FORT LAUDERDALE, FL, 33306
Mail Address: 420 LINCOLN RD, STE 390, MIAMI BEACH, FL, 33139
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE LUCA FRANZ Agent 1200 BRICKEL BAY DRIVE APT 1401, MIAMI, FL, 33131

Director

Name Role Address
DE LUCA FRANZ Director 1200 BRICKEL BAY DRIVE, MIAMI, FL, 33131

President

Name Role Address
DE LUCA FRANZ President 1200 BRICKEL BAY DRIVE, MIAMI, FL, 33131

Secretary

Name Role Address
DE LUCA FRANZ Secretary 1200 BRICKEL BAY DRIVE, MIAMI, FL, 33131

Vice President

Name Role Address
ROSARIO-PAREDES JOYCE Vice President 12401 PINE NEEDLE LANE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-28 No data No data
CHANGE OF MAILING ADDRESS 2008-04-30 3471 N. FEDERAL HWY., STE 402, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1200 BRICKEL BAY DRIVE APT 1401, MIAMI, FL 33131 No data
AMENDMENT 2004-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 3471 N. FEDERAL HWY., STE 402, FORT LAUDERDALE, FL 33306 No data

Documents

Name Date
Voluntary Dissolution 2009-01-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-16
Amendment 2004-05-06
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State