Entity Name: | CASA EDITORIAL TIEMPO DE VIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2011 (14 years ago) |
Date of dissolution: | 16 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 16 Apr 2013 (12 years ago) |
Document Number: | P11000021649 |
FEI/EIN Number | 275418933 |
Address: | 2150 SW 8 ST, MIAMI, FL, 33135, US |
Mail Address: | 2150 SW 8 ST, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENZUELA CLARA | Agent | 1777 SW 13 AVENUE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
VALENZUELA CARLOS HSR. | President | 1777 SW 13 AVENUE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
VALENZUELA CLARA | Secretary | 1777 SW 13 AVENUE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
FERRERA RAUL A | Vice President | 2701 SW 3 AVENUE, APT# 1005, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2013-04-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-26 | 1777 SW 13 AVENUE, MIAMI, FL 33145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | 2150 SW 8 ST, MIAMI, FL 33135 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-23 | 2150 SW 8 ST, MIAMI, FL 33135 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000882798 | TERMINATED | 1000000375273 | DADE | 2012-11-13 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
CORAPVDWN | 2013-04-16 |
ANNUAL REPORT | 2012-06-26 |
ANNUAL REPORT | 2012-03-23 |
Domestic Profit | 2011-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State