Search icon

GISELA NANSON TORRES, P.A.

Company Details

Entity Name: GISELA NANSON TORRES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2002 (22 years ago)
Date of dissolution: 14 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: P02000106332
FEI/EIN Number 113656716
Address: 15327 NW 60 AVE SUITE 215, MIAMI LAKES, FL, 33014
Mail Address: 15327 NW 60 AVE SUITE 215, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NANSON TORRES GISELA Agent 15327 NW 60 AVE SUITE 215, MIAMI LAKES, FL, 33014

President

Name Role Address
TORRES GISELA NANSON E President 15327 NW 60TH AVENUE SUITE 215, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
TORRES GISELA NANSON E Secretary 15327 NW 60TH AVENUE SUITE 215, MIAMI LAKES, FL, 33014

Treasurer

Name Role Address
TORRES GISELA NANSON E Treasurer 15327 NW 60TH AVENUE SUITE 215, MIAMI LAKES, FL, 33014

Director

Name Role Address
TORRES GISELA NANSON E Director 15327 NW 60TH AVENUE SUITE 215, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 15327 NW 60 AVE SUITE 215, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2009-04-15 15327 NW 60 AVE SUITE 215, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 15327 NW 60 AVE SUITE 215, MIAMI LAKES, FL 33014 No data
AMENDMENT 2002-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State