Search icon

CAVANCHA CORP.

Company Details

Entity Name: CAVANCHA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2003 (21 years ago)
Date of dissolution: 20 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: P03000100944
FEI/EIN Number 542130724
Address: 3915 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 3915 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ AMARILYS Agent 3915 BISCAYNE BLVD, MIAMI, FL, 33137

Director

Name Role Address
GUZMAN JOSE A Director 3915 BISCAYNE BLVD, MIAMI, FL, 33137
LARRAIN JUAN Director 3915 BISCAYNE BLVD, MIAMI, FL, 33137

President

Name Role Address
GUZMAN JOSE A President 3915 BISCAYNE BLVD, MIAMI, FL, 33137

Vice President

Name Role Address
LARRAIN JUAN Vice President 3915 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 3915 BISCAYNE BLVD, SUITE 402, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2021-04-07 3915 BISCAYNE BLVD, SUITE 402, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 DIAZ, AMARILYS No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3915 BISCAYNE BLVD, SUITE 402, MIAMI, FL 33137 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State