Search icon

ACRIFERSA, CORP.

Company Details

Entity Name: ACRIFERSA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000054371
FEI/EIN Number 760732843
Address: 18012 SW 41 ST, MIRAMAR, FL, 33029
Mail Address: 18012 SW 41 ST, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COBOS JESUS Agent 7655 SW 153 CT # 201, MIAMI, FL, 33193

President

Name Role Address
URDANETA RENNY D President 18012 SW 41 ST, MIRAMAR, FL, 33029

Treasurer

Name Role Address
URDANETA RENNY D Treasurer 18012 SW 41 ST, MIRAMAR, FL, 33029

Vice President

Name Role Address
URDANETA NAARAY Y Vice President 18012 SW 41 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-23 COBOS, JESUS No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-13 18012 SW 41 ST, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2008-01-13 18012 SW 41 ST, MIRAMAR, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-08 7655 SW 153 CT # 201, MIAMI, FL 33193 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000141765 ACTIVE 1000000252966 DADE 2012-02-23 2032-03-01 $ 575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-01-15
Domestic Profit 2003-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State