Entity Name: | CREACIONES HERBAC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2007 (17 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: | P07000132001 |
Address: | 8002 SW 149 AVE., #B-406, MIAMI, FL, 33193 |
Mail Address: | 8002 SW 149 AVE., #B-406, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSE E | Agent | 8002 SW 149 AVE., MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
MEDINA ALLER MARIA DEL PILA | President | 8002 SW 149 AVE. #B-406, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
MEDINA ALLER MARIA DEL PILA | Secretary | 8002 SW 149 AVE. #B-406, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
MEDINA ALLER MARIA DEL PILA | Director | 8002 SW 149 AVE. #B-406, MIAMI, FL, 33193 |
TORRES JOSE | Director | 8002 SW 149 AVE. #B-406, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
TORRES JOSE | Vice President | 8002 SW 149 AVE. #B-406, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2007-12-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State