Search icon

701 HAVANA LOFT, CORP.

Company Details

Entity Name: 701 HAVANA LOFT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2011 (14 years ago)
Document Number: P09000101656
FEI/EIN Number 271525200
Address: C/O FS&A, 250 CATALONIA AVENUE SUITE 600, CORAL GABLES, FL, 33134, US
Mail Address: C/O FS&A, 250 CATALONIA AVENUE SUITE 600, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BGCONGROUP LLC Agent

Director

Name Role Address
GONZALEZ LUIS A Director C/O FS&A, CORAL GABLES, FL, 33134
GONZALEZ JOSE G Director C/O FS&A, CORAL GABLES, FL, 33134
GONZALEZ CARLOS E Director C/O FS&A, CORAL GABLES, FL, 33134
GONZALEZ JOSE R Director C/O FS&A, CORAL GABLES, FL, 33134

President

Name Role Address
RIESGO CACHEIRO MATILDE President 1396 SABAL TRAIL, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 BGCONGROUP LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 7801 NW 37TH ST, STE LP108, DORAL, FL 33195 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 C/O FS&A, 250 CATALONIA AVENUE SUITE 600, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-05-01 C/O FS&A, 250 CATALONIA AVENUE SUITE 600, CORAL GABLES, FL 33134 No data
AMENDMENT 2011-04-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000643987 TERMINATED 1000000679218 DADE 2015-06-01 2035-06-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State