Search icon

ESTILONET, INC.

Company Details

Entity Name: ESTILONET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000061687
FEI/EIN Number 651020200
Address: 9830 SW 125TH AVE., MIAMI, FL, 33186
Mail Address: 9830 SW 125TH AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPELLO UGO Agent 12186 S.W. 128TH STREET, MIAMI, FL, 33186

Director

Name Role Address
CAMPELLO UGO Director 9830 S.W. 125TH AVENUE, MIAMI, FL, 33186
CAMPELLO VALERIA Director 9830 SW 125 AVE, MIAMI, FL, 33186
NINO JOSE A Director 1335 SW 117 LANE, MIAMI, FL, 33186

President

Name Role Address
CAMPELLO UGO President 9830 S.W. 125TH AVENUE, MIAMI, FL, 33186
CAMPELLO VALERIA President 9830 SW 125 AVE, MIAMI, FL, 33186

Treasurer

Name Role Address
CAMPELLO UGO Treasurer 9830 S.W. 125TH AVENUE, MIAMI, FL, 33186

Vice President

Name Role Address
CAMPELLO VALERIA Vice President 9830 SW 125 AVE, MIAMI, FL, 33186
NINO JOSE A Vice President 1335 SW 117 LANE, MIAMI, FL, 33186

Secretary

Name Role Address
CAMPELLO VALERIA Secretary 9830 SW 125 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-25 9830 SW 125TH AVE., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2000-07-25 9830 SW 125TH AVE., MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State