Search icon

SOUTH FLORIDA LAND GRADING, INC.

Company Details

Entity Name: SOUTH FLORIDA LAND GRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000101060
FEI/EIN Number 651150237
Address: 4191 EL PRADO BLVD, COCONUT GROVE, FL, 33133
Mail Address: 4191 EL PRADO BLVD, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERRANDO VICENTE Agent 4191 EL PRADO BLVD, COCONUT GROVE, FL, 33133

President

Name Role Address
FERRANDO VICENTE President 4191 EL PRADO BLVD, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
FERRANDO VICENTE Secretary 4191 EL PRADO BLVD, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
FERRANDO JACQUELINE Treasurer 4191 EL PRADO BLVD, COCONUT GROVE, FL, 33133

Director

Name Role Address
FERRANDO JACQUELINE Director 4191 EL PRADO BLVD, COCONUT GROVE, FL, 33133
FERRANDO VICENTE Director 4191 EL PRADO BLVD, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
FERRANDO JACQUELINE Vice President 4191 EL PRADO BLVD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000532504 ACTIVE 1000000154336 DADE 2010-01-22 2030-04-28 $ 1,141.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-06
Domestic Profit 2001-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State