Entity Name: | SANY'S NJ DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2003 (22 years ago) |
Date of dissolution: | 18 Oct 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 18 Oct 2007 (17 years ago) |
Document Number: | P03000035324 |
FEI/EIN Number | 400070034 |
Address: | 16186 SW 86 TERRACE, MIAMI, FL, 33193 |
Mail Address: | 16186 SW 86 TERRACE, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERAMENDI SANY | Agent | 16186 SW 86 TERRACE, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
RIVERA SANY | President | 16186 SW 86 TERRACE, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
VENEROS NELLY J | Secretary | 16186 SW 86 TERRACE, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
VENEROS NELLY J | Treasurer | 16186 SW 86 TERRACE, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
VENEROS NELLY J | Director | 16186 SW 86 TERRACE, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
VERAMENDI SANY | Vice President | 16186 SW 86 TERRACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-10-18 | No data | No data |
AMENDMENT AND NAME CHANGE | 2006-05-31 | SANY'S NJ DEVELOPMENT, INC. | No data |
AMENDMENT AND NAME CHANGE | 2003-04-23 | VERAMENDI'S EQUIPMENT SERVICE, INC | No data |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2007-10-18 |
ANNUAL REPORT | 2007-05-10 |
Amendment and Name Change | 2006-05-31 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-06-28 |
Amendment and Name Change | 2003-04-23 |
Domestic Profit | 2003-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State