Search icon

AYACCA, INC,

Company Details

Entity Name: AYACCA, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000116862
FEI/EIN Number 651063952
Address: 542 WASHINTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 542 WASHINTON AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEISER ANDRES C Agent 542 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Director

Name Role Address
LEISER ANDRES C Director 542 WASHINGTON AVE, MIAMI BEACH, FL, 33139
WEILL ROBERTO Director 1536 ALCALA AVENUE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
WEILL ROBERTO Vice President 1536 ALCALA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
LEISER ANDRES C President 542 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
LEISER ANDRES C Secretary 542 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
LEISER ANDRES C Treasurer 542 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 542 WASHINTON AVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2003-03-10 542 WASHINTON AVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 542 WASHINGTON AVE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-16
Domestic Profit 2000-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State