Search icon

YOEL ABREU ACOUSTICAL CEILING, INC.

Company Details

Entity Name: YOEL ABREU ACOUSTICAL CEILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2001 (23 years ago)
Date of dissolution: 18 May 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: P01000079841
FEI/EIN Number 651129416
Address: 3341 S.W. 104 CT, MIAMI, FL, 33165
Mail Address: 3341 S.W. 104 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU YOEL Agent 3341 S.W. 104 CT, MIAMI, FL, 33165

President

Name Role Address
ABREU YOEL President 3341 S.W. 104 CT, MIAMI, FL, 33165

Director

Name Role Address
ABREU YOEL Director 3341 S.W. 104 CT, MIAMI, FL, 33165
SARDINAS LUIS R Director 3341 S.W. 104 CT, MIAMI, FL, 33165

Vice President

Name Role Address
ALVAREZ MARISOL Vice President 3341 S.W. 104 CT, MIAMI, FL, 33165

Treasurer

Name Role Address
SARDINAS LUIS R Treasurer 3341 S.W. 104 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2003-10-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000293653 ACTIVE 1000000571512 DADE 2014-02-26 2034-03-13 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119STE 1
J11000005624 LAPSED 1000000199224 DADE 2010-12-27 2021-01-05 $ 387.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000319977 ACTIVE 1000000155867 DADE 2010-01-26 2030-02-16 $ 709.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000161619 ACTIVE 1000000125782 DADE 2009-06-09 2030-02-16 $ 1,036.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-05-18
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-07
Amendment 2003-10-08
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State