Search icon

LONTEC (USA), INC.

Company Details

Entity Name: LONTEC (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2001 (23 years ago)
Date of dissolution: 17 Nov 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: P01000105313
FEI/EIN Number 651154383
Address: 2121 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Director

Name Role Address
GAUERKE PEDRO L Director 2121 PONCE DE LEON BLVD STE #240, CORAL GABLES, FL, 33134

President

Name Role Address
GAUERKE PEDRO L President 2121 PONCE DE LEON BLVD STE #240, CORAL GABLES, FL, 33134

Secretary

Name Role Address
GAUERKE PEDRO L Secretary 2121 PONCE DE LEON BLVD STE #240, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
GAUERKE PEDRO L Treasurer 2121 PONCE DE LEON BLVD STE #240, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 2121 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2008-03-28 2121 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000873981 TERMINATED 1000000185444 DADE 2010-08-23 2030-08-25 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-11-30
Reg. Agent Resignation 2009-07-07
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State