Entity Name: | BANETTI 8A, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2011 (14 years ago) |
Date of dissolution: | 28 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | P11000001615 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 55 NE 94th St, MIAMI Shores, FL, 33138, US |
Mail Address: | 55 NE 94th St, MIAMI sHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOEHNE MATTHEW Q | Agent | 55 NE 94th St, MIAMI Shores, FL, 33138 |
Name | Role | Address |
---|---|---|
Boehne Patricia | Chief Executive Officer | 55 NE 94th St, MIAMI sHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
BOEHNE MATTHEW Q | Chief Operating Officer | 55 NE 94th St, MIAMI Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 55 NE 94th St, MIAMI Shores, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 55 NE 94th St, MIAMI Shores, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 55 NE 94th St, MIAMI Shores, FL 33138 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State