Search icon

ROXY PERFORMING ARTS CENTER CORP.

Company Details

Entity Name: ROXY PERFORMING ARTS CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000078242
FEI/EIN Number 352175879
Address: 1645 SW 107 AVE., MIAMI, FL, 33165
Mail Address: 1645 SW 107TH AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRATS GABRIEL Agent 2121 PONCE DE LEON BLVD SUITE 240, CORAL GABLES, FL, 33134

Vice President

Name Role Address
OTERO ULISES Vice President 2121 PONCE DE LEON BLVD SUITE 240, CORAL GABLES, FL, 33134

Secretary

Name Role Address
OTERO ULISES Secretary 2121 PONCE DE LEON BLVD SUITE 240, CORAL GABLES, FL, 33134

Director

Name Role Address
OTERO ULISES Director 2121 PONCE DE LEON BLVD SUITE 240, CORAL GABLES, FL, 33134
FERNANDEZ JORGINA Director 1645 SW 107TH AVE, MIAMI, FL, 33165

President

Name Role Address
FERNANDEZ JORGINA President 1645 SW 107TH AVE, MIAMI, FL, 33165

Treasurer

Name Role Address
FERNANDEZ JORGINA Treasurer 1645 SW 107TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2005-04-18 1645 SW 107 AVE., MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 1645 SW 107 AVE., MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-10
Domestic Profit 2002-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State