Search icon

NATIONAL ESTRUCTURE INC.

Company Details

Entity Name: NATIONAL ESTRUCTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2003 (22 years ago)
Date of dissolution: 16 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2012 (13 years ago)
Document Number: P03000080292
FEI/EIN Number 200102515
Address: 5460 NORTHWEST 174TH DRIVE, OPA LOCKA, FL, 33055
Mail Address: 29900 SW 170 TH AVE, HOMESTEAD, FL, 33030
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMADOR ANAIRIS Agent 5460 NW 174 DR., OPA LOCKA, FL, 33055

President

Name Role Address
AMADOR ANDRES J President 5460 NORTHWEST 174TH DRIVE, OPA LOCKA, FL, 33055

Director

Name Role Address
AMADOR ANDRES J Director 5460 NORTHWEST 174TH DRIVE, OPA LOCKA, FL, 33055

Secretary

Name Role Address
AMADOR ANA IRIS Secretary 5460 NORTHWEST 174TH DRIVE, OPA LOCKA, FL, 33055

Treasurer

Name Role Address
AMADOR ANA IRIS Treasurer 5460 NORTHWEST 174TH DRIVE, OPA LOCKA, FL, 33055

Vice President

Name Role Address
AMADOR ANDRES R Vice President 5460 NORTHWEST 174TH DRIVE, OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-16 No data No data
CHANGE OF MAILING ADDRESS 2012-04-27 5460 NORTHWEST 174TH DRIVE, OPA LOCKA, FL 33055 No data
REGISTERED AGENT NAME CHANGED 2011-03-16 AMADOR, ANAIRIS No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 5460 NW 174 DR., OPA LOCKA, FL 33055 No data
AMENDMENT 2008-05-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000243967 LAPSED 11-20633 CC 23 COUNTY COURT, MIAMI-DADE 2012-02-24 2017-04-04 $7735.06 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16
Dom/For AR 2010-08-11
ANNUAL REPORT 2009-04-25
Amendment 2008-05-05
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State