Entity Name: | ANDRES R. NUNEZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Oct 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Jan 2005 (20 years ago) |
Document Number: | P03000119150 |
FEI/EIN Number | 651207564 |
Address: | 11055 SW 186th Street, Cutler Bay, FL, 33157, US |
Mail Address: | 11055 SW 186th Street, Cutler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nunez Andres R | Agent | 11055 SW 186th Street, Cutler Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
Nunez Andres R | President | 11055 SW 186th Street, Cutler Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
Nunez Andres R | Secretary | 11055 SW 186th Street, Cutler Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
Nunez Andres R | Director | 11055 SW 186th Street, Cutler Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
Marotta Mabel | Manager | 11055 SW 186th Street, Cutler Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000092008 | A PARTY HALL | ACTIVE | 2010-10-07 | 2025-12-31 | No data | 11055 SOUTH WEST 186TH STREET, SUITE 301, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 11055 SW 186th Street, Suite 301, Cutler Bay, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-09 | 11055 SW 186th Street, Suite 301, Cutler Bay, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-09 | 11055 SW 186th Street, Suite 301, Cutler Bay, FL 33157 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Nunez, Andres R | No data |
CANCEL ADM DISS/REV | 2005-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State