Search icon

BARRIA INVESTMENTS, CORP.

Company Details

Entity Name: BARRIA INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000023219
FEI/EIN Number 651128733
Address: 350 S Miami Ave, Miami, FL, 33130, US
Mail Address: 350 S Miami Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAENZ GEORGE Agent 350 S Miami Ave, Miami, FL, 33130

Director

Name Role Address
JOSE ANTONIO BARRIA A Director C/O 2450 SW 137 AVE. #234, MIAMI, FL, 33175
JOSE ANTONIO BARRIA H Director C/O 2450 SW 137 AVE. #234, MIAMI, FL, 33175
ALBERTO BARRIA H Director C/O 2450 SW 137 AVE #234, MIAMI, FL, 33175
HERNANDEZ SOFIA B Director C/O 2450 SW 137 AVE. #234, MIAMI, FL, 33175
HERNANDEZ MARIA ESTHER B Director C/O 2450 SW 137TH AVE. #234, MIAMI, FL, 33175

President

Name Role Address
JOSE ANTONIO BARRIA A President C/O 2450 SW 137 AVE. #234, MIAMI, FL, 33175

Secretary

Name Role Address
JOSE ANTONIO BARRIA A Secretary C/O 2450 SW 137 AVE. #234, MIAMI, FL, 33175

Vice President

Name Role Address
JOSE ANTONIO BARRIA H Vice President C/O 2450 SW 137 AVE. #234, MIAMI, FL, 33175

Treasurer

Name Role Address
JOSE ANTONIO BARRIA H Treasurer C/O 2450 SW 137 AVE. #234, MIAMI, FL, 33175

Executive Vice President

Name Role Address
ALBERTO BARRIA H Executive Vice President C/O 2450 SW 137 AVE #234, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 350 S Miami Ave, A, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-04-18 350 S Miami Ave, A, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 350 S Miami Ave, A, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2005-12-05 SAENZ, GEORGE No data

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State