Search icon

INVERSORA DEL CONOSUR, INC.

Company Details

Entity Name: INVERSORA DEL CONOSUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000051598
FEI/EIN Number 651012427
Address: 2937 SW 27th Ave, MIAMI, FL, 33133, US
Mail Address: 2937 SW 27th Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ABITOS PLLC Agent

President

Name Role Address
BARBAGALLO SEBASTIAN President 2937 SW 27th Ave, MIAMI, FL, 33133

Vice President

Name Role Address
BARBAGALLO SEBASTIAN Vice President 2937 SW 27th Ave, MIAMI, FL, 33133

Secretary

Name Role Address
BARBAGALLO SEBASTIAN Secretary 2937 SW 27th Ave, MIAMI, FL, 33133

Director

Name Role Address
BARBAGALLO SEBASTIAN Director 2937 SW 27th Ave, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 255 Aragon Ave, 2nd Floor, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 Abitos No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 2937 SW 27th Ave, Suite 202, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2017-03-23 2937 SW 27th Ave, Suite 202, MIAMI, FL 33133 No data
AMENDMENT 2005-12-29 No data No data
AMENDED AND RESTATEDARTICLES 2002-11-13 No data No data
NAME CHANGE AMENDMENT 2000-06-01 INVERSORA DEL CONOSUR, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000212525 TERMINATED 1000000258662 DADE 2012-03-15 2032-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State