Search icon

TEN PARTNERS CORPORATION

Company Details

Entity Name: TEN PARTNERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2004 (21 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: P04000110736
FEI/EIN Number 202169137
Address: 3555 CRYSTAL VIEW CT, CORAL GABLES, FL, 33133, US
Mail Address: 3555 CRYSTAL VIEW CT, CORAL GABLES, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUQUE CLAUDIA M Agent 3555 CRYSTAL VIEW CT, CORAL GABLES, FL, 33133

President

Name Role Address
DEL VALLE PARRA JOHN ROGER President 2121 PONCE DE LEON BLVD., SUITE 240, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
DEL VALLE PARRA JOHN ROGER Treasurer 2121 PONCE DE LEON BLVD., SUITE 240, CORAL GABLES, FL, 33134

Director

Name Role Address
DEL VALLE PARRA JOHN ROGER Director 2121 PONCE DE LEON BLVD., SUITE 240, CORAL GABLES, FL, 33134
LUQUE CLAUDIA Director 2121 PONCE DE LEON BLVD., SUITE 240, CORAL GABLES, FL, 33134

Vice President

Name Role Address
LUQUE CLAUDIA Vice President 2121 PONCE DE LEON BLVD., SUITE 240, CORAL GABLES, FL, 33134

Secretary

Name Role Address
LUQUE CLAUDIA Secretary 2121 PONCE DE LEON BLVD., SUITE 240, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 3555 CRYSTAL VIEW CT, CORAL GABLES, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2012-04-25 LUQUE, CLAUDIA M No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 3555 CRYSTAL VIEW CT, CORAL GABLES, FL 33133 No data
CHANGE OF MAILING ADDRESS 2012-04-25 3555 CRYSTAL VIEW CT, CORAL GABLES, FL 33133 No data
AMENDMENT 2010-07-22 No data No data
AMENDMENT 2004-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-11
Off/Dir Resignation 2010-07-22
Amendment 2010-07-22
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State