Search icon

VIA APPIA EXPRESS FOODS, INC.

Company Details

Entity Name: VIA APPIA EXPRESS FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000051872
Address: C/O ALFONSO J. PEREZ, ESQ., 100 S BISCAYNE BLVD SUITE 800, MIAMI, FL, 33131
Mail Address: C/O ALFONSO J. PEREZ, ESQ., 100 S BISCAYNE BLVD SUITE 800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRODIE SIDNEY Z Agent 7270 N.W. 12TH STREET, MIAMI, FL, 33126

President

Name Role Address
FALLONE MONICA President 100 S BISCAYNE BLVD SUITE 800, MIAMI, FL, 33131

Secretary

Name Role Address
FALLONE MONICA Secretary 100 S BISCAYNE BLVD SUITE 800, MIAMI, FL, 33131

Director

Name Role Address
FALLONE MONICA Director 100 S BISCAYNE BLVD SUITE 800, MIAMI, FL, 33131
FALLONE GIUSEPPE Director 100 S BISCAYNE BLVD SUITE 800, MIAMI, FL, 33131
DE FALLONE MARIA LUIGINA P Director 100 S BISCAYNE BLVD SUITE 800, MIAMI, FL, 33131
FALLONE STEFANIA Director 100 S BISCAYNE BLVD SUITE 800, MIAMI, FL, 33131
MANCERA LUIS EDUARDO Director 100 S BISCAYNE BLVD SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-09-27 BRODIE, SIDNEY ZESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-27 7270 N.W. 12TH STREET, PH-I, MIAMI, FL 33126 No data

Documents

Name Date
Reg. Agent Change 2000-09-27
Domestic Profit 2000-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State