Search icon

COMPANY 2910 INVESTMENT, INC.

Company Details

Entity Name: COMPANY 2910 INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000133116
FEI/EIN Number NOT APPLICABLE
Address: 22161 SW 87 PL., CUTLER BAY, FL, 33190
Mail Address: 22161 SW 87 PL., CUTLER BAY, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ISAZA GABRIEL Agent 22161 SW 87TH PLACE, CUTLER BAY, FL, 33190

President

Name Role Address
ISAZA GABRIEL President 22161 S.W. 87TH PLACE, CUTLER BAY, FL, 33190

Vice President

Name Role Address
ISAZA DIANA Vice President 22161 SW 87 PLACE, CUTLER BAY, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104014 BICAZA EXPIRED 2013-10-22 2018-12-31 No data 22161 SW 87 PLACE, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-27 ISAZA, GABRIEL No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-31 22161 SW 87 PL., CUTLER BAY, FL 33190 No data
CHANGE OF MAILING ADDRESS 2009-05-31 22161 SW 87 PL., CUTLER BAY, FL 33190 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-31 22161 SW 87TH PLACE, CUTLER BAY, FL 33190 No data
AMENDMENT 2007-08-27 No data No data
NAME CHANGE AMENDMENT 2007-07-05 COMPANY 2910 INVESTMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2013-12-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-31
ANNUAL REPORT 2008-04-20
Amendment 2007-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State