Search icon

ETSA MANAGEMENT, INC.

Company Details

Entity Name: ETSA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2009 (15 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P09000095384
FEI/EIN Number 680679674
Address: 350 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 350 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MB7 CORPORATE SERVICES LLC Agent

Director

Name Role Address
SANCHEZ SORONDO SANTIAGO S. Director C/O 2525 PONCE DE LEON BLVD. SUITE 1225, CORAL GABLES, FL, 33134
LANUSSE PATRICIO A. Director C/O 2525 PONCE DE LEON BLVD. SUITE 1225, CORAL GABLES, FL, 33134
SALINAS MATEO MARIA Director C/O 2525 PONCE DE LEON BLVD. SUITE 1225, CORAL GABLES, FL, 33134
FERREYRA DIEGO RAFAEL Director C/O 2525 PONCE DE LEON BLVD. SUITE 1225, CORAL GABLES, FL, 33134
MAROLDA EZEQUIEL Director C/O 2525 PONCE DE LEON BLVD. SUITE 1225, CORAL GABLES, FL, 33134
O'REILLY JORGE Director C/O 2525 PONCE DE LEON BLVD. SUITE 1225, CORAL GABLES, FL, 33134

President

Name Role Address
SALINAS MATEO MARIA President C/O 2525 PONCE DE LEON BLVD. SUITE 1225, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
FERREYRA DIEGO RAFAEL Treasurer C/O 2525 PONCE DE LEON BLVD. SUITE 1225, CORAL GABLES, FL, 33134

Secretary

Name Role Address
FERREYRA DIEGO RAFAEL Secretary C/O 2525 PONCE DE LEON BLVD. SUITE 1225, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 777 BRICKELL AV., 1210, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 MB7 CORPORATE SERVICES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 350 OCEAN DRIVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2011-02-23 350 OCEAN DRIVE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State