Entity Name: | REMANSOT C.A. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 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: | P10000097786 |
FEI/EIN Number | 274168165 |
Address: | 35250 sw 177 ct, Unit 17, Homestead, FL, 33034, US |
Mail Address: | 35250 sw 177 ct, Unit 17, Homestead, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORKIN MIRCHA | Agent | 35250 sw 177 ct, Homestead, FL, 33034 |
Name | Role | Address |
---|---|---|
FORKIN MIRCHA S | Director | 35250 sw 177 ct, Homestead, FL, 33034 |
Name | Role | Address |
---|---|---|
Termini Maria E | Vice President | 35250 sw 177 ct, Homestead, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 35250 sw 177 ct, Unit 17, Homestead, FL 33034 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 35250 sw 177 ct, Unit 17, Homestead, FL 33034 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-04 | 35250 sw 177 ct, Unit 17, Homestead, FL 33034 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-03 |
Domestic Profit | 2010-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State