Search icon

ANGEL YANEZ COUTURE, INC.

Company Details

Entity Name: ANGEL YANEZ COUTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000118638
FEI/EIN Number 20-3361203
Address: 770 CLAUGHTON ISLAND DRIVE, 1504, MIAMI, FL 33131
Mail Address: 770 CLAUGHTON ISLAND DRIVE, 1504, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLAZA, LORENA Agent 770 CLAUGHTON ISLAND DRIVE, 1504, MIAMI, FL 33131

President

Name Role Address
PLAZA, LORENA President 770 CLAUGHTON ISLAND DRIVE #1504, MIAMI, FL 33131

Director

Name Role Address
PLAZA, LORENA Director 770 CLAUGHTON ISLAND DRIVE #1504, MIAMI, FL 33131
YANEZ, ANGEL Director 770 CLAUGHTON ISLAND DRIVE # 1504, MIAMI, FL 33131

Vice President

Name Role Address
YANEZ, ANGEL Vice President 770 CLAUGHTON ISLAND DRIVE # 1504, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-06 770 CLAUGHTON ISLAND DRIVE, 1504, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2009-10-06 770 CLAUGHTON ISLAND DRIVE, 1504, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-06 770 CLAUGHTON ISLAND DRIVE, 1504, MIAMI, FL 33131 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-16
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-07
Domestic Profit 2005-08-25

Date of last update: 28 Jan 2025

Sources: Florida Department of State