Search icon

AZALEAS DE POINCIANA CORP.

Company Details

Entity Name: AZALEAS DE POINCIANA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2005 (19 years ago)
Date of dissolution: 09 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2017 (7 years ago)
Document Number: P05000152428
FEI/EIN Number 760819685
Address: 4649 PONCE DE LEON BLVD, 404, CORAL GABLES, FL, 33146
Mail Address: 4649 PONCE DE LEON BLVD, 404, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ CIRIACO T Agent 4649 PONCE DE LEON BLVD, CORAL GBLES, FL, 33146

President

Name Role Address
SANCHEZ CIRIACO President 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Secretary

Name Role Address
SANCHEZ CIRIACO Secretary 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
SANCHEZ CIRIACO Treasurer 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Director

Name Role Address
SANCHEZ CIRIACO Director 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 4649 PONCE DE LEON BLVD, 404, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2012-04-20 4649 PONCE DE LEON BLVD, 404, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 4649 PONCE DE LEON BLVD, SUITE 404, CORAL GBLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2009-05-06 SANCHEZ, CIRIACO TPRES No data
AMENDMENT 2006-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State