Search icon

ELPARA, INC.

Company Details

Entity Name: ELPARA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2000 (25 years ago)
Date of dissolution: 04 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: P00000046184
FEI/EIN Number 651025323
Address: 6955 NW 77TH AVE, STE 203, MIAMI, FL, 33166, US
Mail Address: 6955 NW 77TH AVE, STE 203, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ-GALARRAGA JORGE Agent 1313 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134

President

Name Role Address
RODRIGUEZ ANTONIO President 6955 NW 77TH AVE. #203, MIAMI, FL, 33166

Vice President

Name Role Address
RODRIGUEZ ANTONIO Vice President 6955 NW 77TH AVE. #203, MIAMI, FL, 33166

Director

Name Role Address
RODRIGUEZ ANTONIO Director 6955 NW 77TH AVE. #203, MIAMI, FL, 33166
GONZALEZ JESUS A Director 6955 NW 77TH AVE #203, MIAMI, FL, 33166

Secretary

Name Role Address
GONZALEZ JESUS A Secretary 6955 NW 77TH AVE #203, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 6955 NW 77TH AVE, STE 203, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2010-02-17 6955 NW 77TH AVE, STE 203, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1313 PONCE DE LEON BLVD,, STE 301, CORAL GABLES, FL 33134 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State