Search icon

DUTRA GROUP, CORPORATION

Company Details

Entity Name: DUTRA GROUP, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000010360
FEI/EIN Number 200048357
Address: 8527 SW 137 Ave, Kendall Lakes, FL, 33183, US
Mail Address: P O BOX 970758, MIAMI, FL, 33197, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUTRA GUILLERMO Agent 8527 SW 137 Ave, Kendall Lakes, FL, 33183

President

Name Role Address
DUTRA GUILLERMO President 8527 SW 137 Ave, Kendall Lakes, FL, 33183

Treasurer

Name Role Address
DUTRA GUILLERMO Treasurer 8527 SW 137 Ave, Kendall Lakes, FL, 33183

Director

Name Role Address
DUTRA GUILLERMO Director 8527 SW 137 Ave, Kendall Lakes, FL, 33183

Secretary

Name Role Address
DUTRA SANDRA D Secretary 8527 SW 137 Ave, Kendall Lakes, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-23 8527 SW 137 Ave, Kendall Lakes, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-23 8527 SW 137 Ave, Kendall Lakes, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 DUTRA, GUILLERMO No data
CHANGE OF MAILING ADDRESS 2008-04-24 8527 SW 137 Ave, Kendall Lakes, FL 33183 No data
AMENDMENT 2003-10-27 No data No data
AMENDMENT 2003-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State