Entity Name: | ENLACE INMOBILIARIO, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Dec 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000154674 |
FEI/EIN Number | 208063222 |
Address: | 2127 BRICKELL AVE., #806, MIAMI, FL, 33129 |
Mail Address: | 2127 BRICKELL AVE., #806, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANAVATI VICTOR | Agent | 2912 DOUGLAS RD., CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
CANAVATI VICTOR | President | 2912 DOUGLAS RD., CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
CANAVATI VICTOR | Director | 2912 DOUGLAS RD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-29 | 2127 BRICKELL AVE., #806, MIAMI, FL 33129 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-29 | 2127 BRICKELL AVE., #806, MIAMI, FL 33129 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000727526 | TERMINATED | 1000000176731 | DADE | 2010-06-14 | 2030-07-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-16 |
Domestic Profit | 2006-12-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State