Search icon

VANROS, INC.

Company Details

Entity Name: VANROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000112226
FEI/EIN Number 201437600
Address: 4775 collins avenue apt 1704, 1704, miami beach, FL, 33140, US
Mail Address: 4775 collins avenue apt 1704, 1704, miami beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUEROL JUAN C Agent 4775 collins avenue apt 1704, miami beach, FL, 33140

Director

Name Role Address
querol juan c Director 4775 collins avenue apt 1704, miami beach, FL, 33140

President

Name Role Address
querol juan c President 4775 collins avenue apt 1704, miami beach, FL, 33140

Secretary

Name Role Address
querol juan c Secretary 4775 collins avenue apt 1704, miami beach, FL, 33140

Vice President

Name Role Address
querol juan c Vice President 4775 collins avenue apt 1704, miami beach, FL, 33140

Treasurer

Name Role Address
querol juan c Treasurer 4775 collins avenue apt 1704, miami beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 4775 collins avenue apt 1704, 1704, miami beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2019-01-15 4775 collins avenue apt 1704, 1704, miami beach, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 4775 collins avenue apt 1704, 1704, miami beach, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-06-25
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State