Search icon

AVENUE 1422-0905 CORP.

Company Details

Entity Name: AVENUE 1422-0905 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000030895
Address: 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133
Mail Address: 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GURIAN JORGE Agent 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133

President

Name Role Address
CAPIELLO JOSE VICENTE G President 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133

Director

Name Role Address
CAPIELLO JOSE VICENTE G Director 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133
MIJARES VICTOR LUIS M Director 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133
MIJARES ENRIQUE JOSE M Director 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133
PERNIA LEOPOLDO JOSE G Director 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
MIJARES VICTOR LUIS M Secretary 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133
MIJARES ENRIQUE JOSE M Secretary 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133
PERNIA LEOPOLDO JOSE G Secretary 2665 SOUTH BAYSHORE DR., SUITE 906, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Domestic Profit 2009-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State