Search icon

PARTYVILLE LANE, CO.

Company Details

Entity Name: PARTYVILLE LANE, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000011891
FEI/EIN Number 274834419
Address: 1701 NW 112 AVE, 105, MIAMI, FL, 33172
Mail Address: 1701 NW 112 AVE, 105, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORDOVES GISELLE T Agent 6031 SW 109TH COURT, MIAMI, FL, 33173

Director

Name Role Address
CORDOVES GISELLE T Director 6031 SW 109TH COURT, MIAMI, FL, 33173
CORDOVES JORGE H Director 6031 SW 109TH COURT, MIAMI, FL, 33173

Officer

Name Role Address
CORDOVES GISELLE T Officer 6031 SW 109TH COURT, MIAMI, FL, 33173
CORDOVES JORGE H Officer 6031 SW 109TH COURT, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033621 THE PAMPERED DIVAS AND PLANET BOUNCE EXPIRED 2011-04-05 2016-12-31 No data 6031 S.W. 109TH COURT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1701 NW 112 AVE, 105, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2012-04-12 1701 NW 112 AVE, 105, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001502328 TERMINATED 1000000539665 MIAMI-DADE 2013-09-23 2033-10-03 $ 652.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-12
Domestic Profit 2011-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State