Entity Name: | ALIMENTOS SALUDABLES C.A., INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P10000084285 |
FEI/EIN Number | 800653024 |
Address: | 2955 NW 126 AVE, SUNRISE, FL, 33323, US |
Mail Address: | 2955 NW 126 AVE, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEZI JOSE | Agent | 2955 NW 126 AVE, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
BEZI JOSE | President | 2955 NW 126 AVE, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
BEZI JOSE | Director | 2955 NW 126 AVE, SUNRISE, FL, 33323 |
CORDERO PRISCILLA | Director | 2955 NW 126 AVE, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
CORDERO PRISCILLA | Vice President | 2955 NW 126 AVE, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2955 NW 126 AVE, 5-308, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2955 NW 126 AVE, 5-308, SUNRISE, FL 33323 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2955 NW 126 AVE, 5-308, SUNRISE, FL 33323 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-03-02 |
Domestic Profit | 2010-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State