Entity Name: | EL PLATO PERUANO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 May 2002 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P02000056850 |
FEI/EIN Number | 010717525 |
Address: | 12598 SW 88 ST, MIAMI, FL, 33186 |
Mail Address: | 12598 SW 88 ST, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINSON MARTIN | Agent | 11533 SOUTH DIXIE HWY., MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
MCCRIMMION CLAUDIA | President | 10510 SW 141 AVE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
BELAUNDE ALDO R | Vice President | 14010 SW 105 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
RONUZZO MIGUEL V | Secretary | 12417 SW 110 SOUTH CANOL STREET RD, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-21 | 12598 SW 88 ST, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-21 | 12598 SW 88 ST, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000095688 | ACTIVE | 1000000071642 | 26221 4417 | 2008-02-20 | 2028-03-26 | $ 15,315.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-21 |
Domestic Profit | 2002-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State