Search icon

ILOMAR ENTERPRISES, INC.

Company Details

Entity Name: ILOMAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000009412
FEI/EIN Number 542093647
Address: 14009 SW 155 TER, MIAMI, FL, 33177
Mail Address: 14009 SW 155 TER, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ILONKA J Agent 14009 SW 155 TER, MIAMI, FL, 33177

Vice President

Name Role Address
PEREZ SALVADOR Vice President 14009 SW 155 TER, MIAMI, FL, 33177
PEREZ WILLIAM O Vice President 14009 SW 155 TER, MIAMI, FL, 33177

President

Name Role Address
PEREZ ILONKA J President 14009 SW 155 TER, MIAMI, FL, 33177

Treasurer

Name Role Address
PEREZ-JULIO GABRIELLA M Treasurer 14009 SW 155 TER, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 14009 SW 155 TER, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2005-04-14 14009 SW 155 TER, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2005-04-14 PEREZ, ILONKA J No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 14009 SW 155 TER, MIAMI, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000393244 ACTIVE 1000000220574 DADE 2011-06-17 2031-06-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State