Search icon

CINCO GATOS, INC.

Company Details

Entity Name: CINCO GATOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2005 (20 years ago)
Date of dissolution: 15 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: P05000027060
FEI/EIN Number 550890701
Address: 255 Alhambra Circle, Suite 1100, Coral Gables, FL, 33134, US
Mail Address: 255 Alhambra Circle, Suite 1100, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUERREBERE JUAN R Agent 255 Alhambra Circle, Coral Gables, FL, 33134

President

Name Role Address
AGUERREBERE JUAN R President 255 Alhambra Circle, Coral Gables, FL, 33134

Director

Name Role Address
AGUERREBERE JUAN R Director 255 Alhambra Circle, Coral Gables, FL, 33134
PEREZ-ABREU CARLOS Director 255 Alhambra Circle, Coral Gables, FL, 33134
JIMENEZ MICHAEL Director 255 Alhambra Circle, Coral Gables, FL, 33134
SUEIRO ALEXANDER Director 255 Alhambra Circle, Coral Gables, FL, 33134
TORRES MICHAEL R Director 255 Alhambra Circle, Coral Gables, FL, 33134

Vice President

Name Role Address
PEREZ-ABREU CARLOS Vice President 255 Alhambra Circle, Coral Gables, FL, 33134
JIMENEZ MICHAEL Vice President 255 Alhambra Circle, Coral Gables, FL, 33134

Treasurer

Name Role Address
SUEIRO ALEXANDER Treasurer 255 Alhambra Circle, Coral Gables, FL, 33134

Secretary

Name Role Address
TORRES MICHAEL R Secretary 255 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 255 Alhambra Circle, Suite 1100, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-02-15 255 Alhambra Circle, Suite 1100, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 255 Alhambra Circle, Suite 1100, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2006-06-30 AGUERREBERE, JUAN RJR No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State