Search icon

FINISTERRE AV, INC.

Company Details

Entity Name: FINISTERRE AV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P05000010683
FEI/EIN Number 202268974
Address: 310 NW 26 ST., STE. 5, MIAMI, FL, 33127, US
Mail Address: 310 NW 26 ST., STE. 5, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Demarco Sebastian E Agent 2021 Meridian Ave, MIAMI BEACH, FL, 33139

President

Name Role Address
Demarco Sebastian E President 2021 Meridian Ave, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900157 FINISTERRE FILMS EXPIRED 2009-03-05 2014-12-31 No data 777 NE 62 ST, # C 202, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CONVERSION 2015-04-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000075235. CONVERSION NUMBER 900000150929
REGISTERED AGENT NAME CHANGED 2015-04-23 Demarco, Sebastian E No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2021 Meridian Ave, apt #9, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 310 NW 26 ST., STE. 5, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2014-01-08 310 NW 26 ST., STE. 5, MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-09-27
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-07-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State