Search icon

SPANOLIVE AMERICA INC

Company Details

Entity Name: SPANOLIVE AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2009 (16 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: P09000020383
FEI/EIN Number 264381507
Address: 3811 NW 2 AVENUE, MIAMI, FL, 33127, US
Mail Address: 11011 SW 69 DRIVE, MIAMI, FL, 33173, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEON NAVAILLES MARC Agent 1800 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134

President

Name Role Address
PELAEZ CIGANDA JUAN P President 1800 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134
GORRIZ MORENO JAVIER 4 President 1800 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134

Director

Name Role Address
PELAEZ CIGANDA JUAN P Director 1800 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134
GORRIZ MORENO JAVIER 4 Director 1800 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134

Vice President

Name Role Address
GORRIZ MORENO JAVIER 4 Vice President 1800 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
PELAEZ CIGANDA JUAN P Treasurer 1800 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 3811 NW 2 AVENUE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2010-04-28 3811 NW 2 AVENUE, MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000799370 ACTIVE 1000000458776 MIAMI-DADE 2013-04-22 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000739855 ACTIVE 1000000426344 MIAMI-DADE 2013-04-16 2033-04-17 $ 6,040.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2012-09-07
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State