Search icon

CATOVEST MIAMI INC.

Company Details

Entity Name: CATOVEST MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000063486
FEI/EIN Number 651058231
Address: 11077 BISCAYNE BLVD., PH: JOEL ARESTY, MIAMI, FL, 33161
Mail Address: 11077 BISCAYNE BLVD., PH: JOEL ARESTY, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VUILLERMIN CHRISTOPHER Agent 19500 TURNBERRY WAY, #17D, AVENTURA, FL, 33180

Director

Name Role Address
VUILLERMIN CHRISTOPHER Director 19500 TURNBERRY WAY, #17D, AVENTURA, FL, 33180

President

Name Role Address
VUILLERMIN CHRISTOPHER President 19500 TURNBERRY WAY #17D, AVENTURA, FL, 33180

Vice President

Name Role Address
VUILLERMIN CHRISTOPHER Vice President 19500 TURNBERRY WAY #17D, AVENTURA, FL, 33180

Treasurer

Name Role Address
VUILLERMIN CHRISTOPHER Treasurer 19500 TURNBERRY WAY #17D, AVENTURA, FL, 33180

Secretary

Name Role Address
VUILLERMIN CHRISTOPHER Secretary 19500 TURNBERRY WAY #17D, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 11077 BISCAYNE BLVD., PH: JOEL ARESTY, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2002-05-03 11077 BISCAYNE BLVD., PH: JOEL ARESTY, MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-18
Domestic Profit 2000-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State