Entity Name: | UNBURRO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P01000008279 |
Address: | 4040 NE 2ND AVE, SUITE 309, MIAMI, FL, 33137 |
Mail Address: | 4040 NE 2ND AVE, SUITE 309, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA-DIEZ LUZETTE M | Agent | 2025 BRICKELL AVE, SUITE 1004, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
RODRIGUEZ MIGUEL | Director | 2900 NORTH BAY RD, MIAMI BEACH, FL, 33140 |
BERNADEZ MANUEL | Director | 10231 E BAY HARBOR DR #8-B, BAY HARBOR ISLANDS, FL, 33154 |
GONZALEZ DIEGO A | Director | 815 ALTON RD #4, MIAMI BEACH, FL, 33139 |
HUNT ANDREW | Director | 221 WASHINGTON AVE #5-C, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000579939 | TERMINATED | 1000000462882 | MIAMI-DADE | 2013-03-11 | 2023-03-13 | $ 682.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Domestic Profit | 2001-01-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State