Search icon

CLEBER, CORPORATION

Company Details

Entity Name: CLEBER, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2002 (22 years ago)
Date of dissolution: 07 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: P02000126275
FEI/EIN Number 331032104
Address: 8789 SW 213 TR, CUTLER BAY, FL, 33189
Mail Address: 8789 SW 213 TR, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PATINO CLEMENCIA Agent 8789 SW 213 TR, CUTLER BAY, FL, 33189

President

Name Role Address
PATINO CLEMENCIA President 8789 SW 213 TR, CUTLER BAY, FL, 33189

Director

Name Role Address
PATINO CLEMENCIA Director 8789 SW 213 TR, CUTLER BAY, FL, 33189
PATINO BERNARDO Director 8789 SW 213 TR, CUTLER BAY, FL, 33189

Vice President

Name Role Address
PATINO BERNARDO Vice President 8789 SW 213 TR, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 8789 SW 213 TR, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2011-04-22 8789 SW 213 TR, CUTLER BAY, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 8789 SW 213 TR, CUTLER BAY, FL 33189 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000694348 ACTIVE 1000000107947 06736 0515 2009-01-30 2029-02-18 $ 2,042.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State