Search icon

DENICA'S A.L.F., INC.

Company Details

Entity Name: DENICA'S A.L.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2000 (25 years ago)
Date of dissolution: 11 Aug 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2008 (16 years ago)
Document Number: P00000074340
FEI/EIN Number 651029500
Address: 1832 S.W. 17TH TERRACE, MIAMI, FL, 33145
Mail Address: 1832 S.W. 17TH TERRACE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAVON GEORGINA I Agent 2221 S.W. 24TH TERRACE, MIAMI, FL, 33145

President

Name Role Address
PAVON GEORGINA I President 2221 S.W. 24TH TERRACE, MIAMI, FL, 33145

Vice President

Name Role Address
RAMIREZ CARLOS A Vice President 2221 S.W. 24TH TERRACE, MIAMI, FL, 33145

Secretary

Name Role Address
RAMIREZ JUAN C Secretary 2381 SW 21ST TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-11 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-09 PAVON, GEORGINA I No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 2221 S.W. 24TH TERRACE, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000562337 ACTIVE 1000000171257 DADE 2010-04-29 2030-05-05 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000562352 ACTIVE 1000000171259 DADE 2010-04-29 2030-05-05 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-08-11
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State