Search icon

FLORIDA P & L, INC.

Company Details

Entity Name: FLORIDA P & L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2003 (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: P03000017009
Address: 9260 SUNSET DR #115, SUNSET OAKS, FL, 33173
Mail Address: 9260 SUNSET DR #115, SUNSET OAKS, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA LENIA Agent 5310 SW 88TH CT., MIAMI, FL, 33165

President

Name Role Address
GARCIA LENIA President 5310 SW 88TH CT., MIAMI, FL, 33165

Director

Name Role Address
GARCIA LENIA Director 5310 SW 88TH CT., MIAMI, FL, 33165
DELGADO ELSA Director 4840 SW 152ND PLACE, MIAMI, FL, 33185
ECHEVARRIA JOSE G Director 16323 SW 63RD TERR, MIAMI, FL, 33193
CARBONELL NORKA Director 2345 SW 128 AVE, MIAMI, FL, 33175
MANGAS GLORDIA S Director 14816 SW 104TH ST., #81, MIAMI, FL, 33196
CARBONELL MARTA Director 727 JERONIMO DR, CORAL GABLES, FL, 33030

Vice President

Name Role Address
DELGADO ELSA Vice President 4840 SW 152ND PLACE, MIAMI, FL, 33185
MANGAS GLORDIA S Vice President 14816 SW 104TH ST., #81, MIAMI, FL, 33196
CARBONELL NORKA Vice President 2345 SW 128 AVE, MIAMI, FL, 33175
ECHEVARRIA JOSE G Vice President 16323 SW 63RD TERR, MIAMI, FL, 33193

Secretary

Name Role Address
CARBONELL MARTA Secretary 727 JERONIMO DR, CORAL GABLES, FL, 33030

Treasurer

Name Role Address
CARBONELL MARTA Treasurer 727 JERONIMO DR, CORAL GABLES, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Domestic Profit 2003-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State