Entity Name: | CORONARY CT ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2005 (20 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: | P05000016336 |
Address: | 2555 PONCE DE LOEN BLVD STE 400, CORAL GABLES, FL, 33134 |
Mail Address: | 2555 PONCE DE LOEN BLVD STE 400, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMERICAN INFORMATION SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
JANOWITZ WARREN M | Director | 2555 PONCE DE LOEN BLVD STE 400, CORAL GABLES, FL, 33134 |
QUESADAZ RAMON M | Director | 2555 PONCE DE LOEN BLVD STE 400, CORAL GABLES, FL, 33134 |
ZIFFER JACK M | Director | 2555 PONCE DE LOEN BLVD STE 400, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-11 | 2555 PONCE DE LOEN BLVD STE 400, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-11 | 2555 PONCE DE LOEN BLVD STE 400, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
Domestic Profit | 2005-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State