Search icon

CONSORCIO ABBA, INC.

Company Details

Entity Name: CONSORCIO ABBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2002 (22 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: P02000092530
FEI/EIN Number 510423919
Address: 8670 SW 149 AVE, UNIT 11E, MIAMI, FL, 33193
Mail Address: 8670 SW 149 AVE, UNIT 11E, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OLAYA PAMELA M Agent 8670 SW 149 AVE, MIAMI, FL, 33193

President

Name Role Address
MATEO CHARLES A President 14185 SW 87TH STREET #207, MIAMI, FL, 33196

Director

Name Role Address
MATEO CHARLES A Director 14185 SW 87TH STREET #207, MIAMI, FL, 33196
MATEO OLAYA EDDA N Director 8670 SW 149 AVE, MIAMI, FL, 33193

AD

Name Role Address
MATEO CHARLES M AD 8670 SW 149 AVE, MIAMI, FL, 33193

Secretary

Name Role Address
MATEO OLAYA EDDA N Secretary 8670 SW 149 AVE, MIAMI, FL, 33193

Treasurer

Name Role Address
OLAYA PAMELA M Treasurer 8670 SW 149 AVE, MIAMI, FL, 33193

Vice President

Name Role Address
MEDINA ALBERTO J Vice President 10421 MAHOGANY KEY CIR, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 8670 SW 149 AVE, UNIT 11E, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2003-03-03 8670 SW 149 AVE, UNIT 11E, MIAMI, FL 33193 No data
REGISTERED AGENT NAME CHANGED 2003-03-03 OLAYA, PAMELA M No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 8670 SW 149 AVE, MIAMI, FL 33193 No data

Documents

Name Date
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State