Entity Name: | CITY PLAZA APARTMENT 626, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Mar 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Mar 2015 (10 years ago) |
Document Number: | P05000055492 |
FEI/EIN Number | 204494627 |
Address: | 10879 NW 59 ST, MIAMI, FL, 33178 |
Mail Address: | 10879 NW 59 ST, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARMENDIA JULIO | Agent | 10879 NW 59 ST, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
GARMENDIA JULIO | President | 10879 NW 59 ST, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
GUZMAN JESUS | Secretary | 10879 NW 59 ST, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-03-24 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000054220. CONVERSION NUMBER 900000150089 |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 10879 NW 59 ST, MIAMI, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 10879 NW 59 ST, MIAMI, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 10879 NW 59 ST, MIAMI, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State