Entity Name: | LA ESQUINA MINIMARKET INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000005757 |
Address: | 1150 N.W. 72ND AVENUE, SUITE 555, MIAMI, FL, 33126 |
Mail Address: | 1150 N.W. 72ND AVENUE, SUITE 555, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ JORGE M | Agent | 1020 71ST STREET, MIAMI BCH, FL, 33141 |
Name | Role | Address |
---|---|---|
MARTINEZ JORGE M | President | 1020 71ST STREET, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
MARTINEZ JORGE M | Secretary | 1020 71ST STREET, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
MARTINEZ JORGE M | Treasurer | 1020 71ST STREET, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
MARTINEZ JORGE M | Director | 1020 71ST STREET, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2010-05-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-11 | MARTINEZ, JORGE M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-11 | 1020 71ST STREET, MIAMI BCH, FL 33141 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000340872 | TERMINATED | 1000000217101 | DADE | 2011-05-25 | 2031-06-01 | $ 979.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Amendment | 2010-05-11 |
Domestic Profit | 2010-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State