Search icon

ELVIMAR, INC.

Company Details

Entity Name: ELVIMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000079175
FEI/EIN Number 651042532
Address: 411 SW 136 CT, MIAMI, FL, 33184
Mail Address: 411 SW 136 CT, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ JOSEFINA L Agent 411 SW 136 CT, MIAMI, FL, 33184

Vice President

Name Role Address
GOMEZ JOSEFINA L Vice President 411 SW 136 CT, MIAMI, FL, 33184

President

Name Role Address
GOMEZ JOSEFINA L President 411 SW 136 CT, MIAMI, FL, 33184

Secretary

Name Role Address
GOMEZ JOSEFINA L Secretary 411 SW 136 CT, MIAMI, FL, 33184

Treasurer

Name Role Address
GOMEZ JOSEFINA L Treasurer 411 SW 136 CT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-28 411 SW 136 CT, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2007-08-28 411 SW 136 CT, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-28 411 SW 136 CT, MIAMI, FL 33184 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-11 GOMEZ, JOSEFINA L No data

Documents

Name Date
ANNUAL REPORT 2008-07-23
REINSTATEMENT 2007-08-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-27
Reg. Agent Change 2001-07-13
ANNUAL REPORT 2001-01-25
Domestic Profit 2000-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State