Entity Name: | IGLESIAS TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 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: | P10000009794 |
Address: | 670 NW 6 ST #708, MIAMI, FL, 33136 |
Mail Address: | 670 NW 6 ST #708, MIAMI, FL, 33136 |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ YAINELIS | Agent | 670 NW 6 ST #708, MIAMI, FL, 33136 |
Name | Role | Address |
---|---|---|
RODRIGUEZ YAINELIS | President | 670 NW 6 ST #708, MIAMI, FL, 33136 |
Name | Role | Address |
---|---|---|
IGLESIAS ALEYSANDER | Vice President | 670 NW 6 ST #708, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2010-02-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-08 | 670 NW 6 ST #708, MIAMI, FL 33136 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-08 | 670 NW 6 ST #708, MIAMI, FL 33136 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-08 | 670 NW 6 ST #708, MIAMI, FL 33136 | No data |
Name | Date |
---|---|
Amendment | 2010-02-08 |
Domestic Profit | 2010-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State