Search icon

INVERSIONES BAPTISTA INC

Company Details

Entity Name: INVERSIONES BAPTISTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000084984
FEI/EIN Number 271124603
Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDO M. SOCOL, PA Agent 201 S. BISCAYNE BLVD., MIAMI, FL, 33131

President

Name Role Address
BATISTA VIEIRA JOSE President 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131

Vice President

Name Role Address
BAPTISTA DE FREITES JOSE M Vice President 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131

Secretary

Name Role Address
BAPTISTA DE NEGRINHODELINDA M Secretary 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131

Treasurer

Name Role Address
BAPTISTA DE FREITAS LIZ A Treasurer 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131

Director

Name Role Address
BAPTISTA DE FREITAS JUAN M Director 201 S. BISCAYNE BLVD - STE 905, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 3350 SW 148TH AVE, STE 134, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2020-09-22 3350 SW 148TH AVE, STE 134, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2018-03-20 FERNANDO M. SOCOL, PA No data

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State