Search icon

SURPLUS APPRAISALS INC.

Company Details

Entity Name: SURPLUS APPRAISALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2006 (19 years ago)
Date of dissolution: 31 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2008 (17 years ago)
Document Number: P06000052447
FEI/EIN Number NOT APPLICABLE
Address: 1688 WEST AVENUE, #603, MIAMI BEACH, FL, 33139
Mail Address: 3470 EAST COAST AVENUE #H1612, MIAMI, FL, 33137
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PENA FRANCHESCO S Agent 880 NE 69 STREET, MIAMI, FL., FL, 33138

President

Name Role Address
VELEZ LEONARDO S President 1688 WEST AVENUE #603, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
DIAZ KAREN M Vice President 1688 WEST AVE #603, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-31 No data No data
AMENDMENT AND NAME CHANGE 2008-01-10 SURPLUS APPRAISALS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 880 NE 69 STREET, #11-H, MIAMI, FL., FL 33138 No data
AMENDMENT AND NAME CHANGE 2007-01-10 SURPLUS APPRAISALS INC. No data
CHANGE OF MAILING ADDRESS 2007-01-10 1688 WEST AVENUE, #603, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000525290 ACTIVE 1000000222989 DADE 2011-07-12 2031-08-17 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-01-31
ANNUAL REPORT 2007-04-28
Amendment and Name Change 2007-01-10
Domestic Profit 2006-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State