Search icon

ATLANTIC EDGE FASHIONS, INC.

Company Details

Entity Name: ATLANTIC EDGE FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jun 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: P00000056238
Address: 14819 SW 139 COURT, MIAMI, FL 33186
Mail Address: 14819 SW 139 COURT, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORVO, LOURDES Agent 15450 NEW BARN ROAD, SUITE 302, MIAMI LAKES, FL 33014

President

Name Role Address
LOPEZ, NURIA President 14819 SW 139 COURT, MIAMI, FL 33186

Secretary

Name Role Address
SPADA, ALESSANDRO Secretary 14819 SW 139 COURT, MIAMI, FL 33186

Director

Name Role Address
SPADA, ALESSANDRO Director 14819 SW 139 COURT, MIAMI, FL 33186
LOPEZ, NURIA Director 14819 SW 139 COURT, MIAMI, FL 33186

Treasurer

Name Role Address
LOPEZ, NURIA Treasurer 14819 SW 139 COURT, MIAMI, FL 33186

Vice President

Name Role Address
SPADA, ALESSANDRO Vice President 14819 SW 139 COURT, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-06-23 No data No data
AMENDMENT 2000-06-13 No data No data

Documents

Name Date
Reg. Agent Resignation 2001-06-15
Amendment 2000-06-23
Amendment 2000-06-13
Domestic Profit 2000-06-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State