Search icon

AZUCAR SYSTEMS, INC.

Company Details

Entity Name: AZUCAR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000056940
FEI/EIN Number 043674812
Address: 900 WEST AVENUE, #935, MIAMI BEACH, FL, 33139, US
Mail Address: 7481 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LOS ANGELES YERA MARIA Agent 6039 COLLINS AVE, MIAMI BEACH, FL, 33140

President

Name Role Address
DE LOS ANGELES YERA MARIA President 4725 NW 7 STREET #206, MIAMI, FL, 33126

Secretary

Name Role Address
DE LOS ANGELES YERA MARIA Secretary 4725 NW 7 STREET #206, MIAMI, FL, 33126

Treasurer

Name Role Address
DE LOS ANGELES YERA MARIA Treasurer 4725 NW 7 STREET #206, MIAMI, FL, 33126

Director

Name Role Address
DE LOS ANGELES YERA MARIA Director 4725 NW 7 STREET #206, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-11 900 WEST AVENUE, #935, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 6039 COLLINS AVE, #536, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2003-04-30 900 WEST AVENUE, #935, MIAMI BEACH, FL 33139 No data
AMENDMENT 2003-03-06 No data No data

Documents

Name Date
Amendment 2004-05-17
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
Amendment 2003-03-06
Domestic Profit 2002-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State