Search icon

LIBRERIA CRISTIANA NISSI CORP.

Company Details

Entity Name: LIBRERIA CRISTIANA NISSI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000046446
FEI/EIN Number 262573333
Address: 2069 SW 8 ST., MIAMI, FL, 33135
Mail Address: 2069 SW 8 ST., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ HENRY A Agent 1440 W 4 CT., HIALEAH, FL, 33010

President

Name Role Address
RAMIREZ HENRY A President 1440 W 4 CT., HIALEAH, FL, 33010

Director

Name Role Address
RAMIREZ HENRY A Director 1440 W 4 CT., HIALEAH, FL, 33010
ESQUIVEL ADELA M Director 1440 W 4 CT., HIALEAH, FL, 33010
RAMIREZ ISAURA E Director 1281 NE 42 STREET, POMPANO BEACH, FL, 33064

Secretary

Name Role Address
ESQUIVEL ADELA M Secretary 1440 W 4 CT., HIALEAH, FL, 33010

Treasurer

Name Role Address
RAMIREZ ISAURA E Treasurer 1281 NE 42 STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2069 SW 8 ST., MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2011-04-29 2069 SW 8 ST., MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 RAMIREZ, HENRY A No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1440 W 4 CT., HIALEAH, FL 33010 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State