Search icon

ALL CITY URBAN MAGAZINE, INC.

Company Details

Entity Name: ALL CITY URBAN MAGAZINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000068208
FEI/EIN Number 201072599
Address: 14528 SW 170 TERR., MIAMI, FL, 33177
Mail Address: 14528 SW 170 TERR, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELA GINO Agent 14528 SW 170 TERR., MIAMI, FL, 33177

Director

Name Role Address
VELA GINO Director 14951 SW 82 LN 206, MIAMI, FL, 33193
VELA VANESSA Director 14528 SW 170 TERR., MIAMI, FL, 33177
CARCACHE ALVARO Director 14528 SW 170 TERR., MIAMI, FL, 33177

President

Name Role Address
VELA GINO President 14951 SW 82 LN 206, MIAMI, FL, 33193

Secretary

Name Role Address
VELA VANESSA Secretary 14528 SW 170 TERR., MIAMI, FL, 33177

Vice President

Name Role Address
CARCACHE ALVARO Vice President 14528 SW 170 TERR., MIAMI, FL, 33177

Treasurer

Name Role Address
CARCACHE ALVARO Treasurer 14528 SW 170 TERR., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-08 14528 SW 170 TERR., MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2005-11-08 14528 SW 170 TERR., MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-08 14528 SW 170 TERR., MIAMI, FL 33177 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
REINSTATEMENT 2005-11-08
Domestic Profit 2004-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State