Search icon

CARRION FOOTWEAR, CORP.

Company Details

Entity Name: CARRION FOOTWEAR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000072445
FEI/EIN Number NOT APPLICABLE
Address: 5055 NW 74TH AVE, #5, MIAMI, FL, 33166
Mail Address: 5055 NW 74TH AVE, #5, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GINA CARRION Agent 6949 NW 107 CT, MIAMI, FL, 33178

President

Name Role Address
CARRION OSCAR V President 6969 NW 107 CT, DORAL, FL, 33178

Director

Name Role Address
CARRION OSCAR V Director 6969 NW 107 CT, DORAL, FL, 33178
CARRION VICENTE Director 6949 W 107 CT, DORAL, FL, 33178
CARRION DARIO Director 6949 NW 107 CT, DORAL, FL, 33178
CARRION HERNAN Director 6949 NW 107 CT, DORAL, FL, 33178

Vice President

Name Role Address
CARRION VICENTE Vice President 6949 W 107 CT, DORAL, FL, 33178

Treasurer

Name Role Address
CARRION DARIO Treasurer 6949 NW 107 CT, DORAL, FL, 33178

Secretary

Name Role Address
CARRION HERNAN Secretary 6949 NW 107 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 6949 NW 107 CT, MIAMI, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-20 5055 NW 74TH AVE, #5, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2007-11-20 5055 NW 74TH AVE, #5, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2007-03-07 GINA, CARRION No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-07
Domestic Profit 2006-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State