Search icon

LA BARRA INC.

Company Details

Entity Name: LA BARRA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000045091
FEI/EIN Number 452174859
Address: 17032 COLLINS AVE, SUNNY ISLES, FL, 33160, US
Mail Address: 17032 COLLINS AVE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIMENA SANCHEZ Agent 14951 ROYAL OAKS LANE, NORTH MIAMI, FL, 33181

Director

Name Role Address
SANCHEZ ALEJANDRO Director 17032 COLLINS AVE, SUNNY ISLES, FL, 33160
SANCHEZ PATRICIA Director 17032 COLLINS AVE, SUNNY ISLES, FL, 33160
SANCHEZ GIMENA Director 17032 COLLINS AVE, SUNNY ISLES, FL, 33160
SANCHEZ SERGIO Director 17032 COLLINS AVE, SUNNY ISLES, FL, 33160

President

Name Role Address
SANCHEZ ALEJANDRO President 17032 COLLINS AVE, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
SANCHEZ PATRICIA Vice President 17032 COLLINS AVE, SUNNY ISLES, FL, 33160

Secretary

Name Role Address
SANCHEZ GIMENA Secretary 17032 COLLINS AVE, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
SANCHEZ SERGIO Treasurer 17032 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 14951 ROYAL OAKS LANE, 2203, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-05 17032 COLLINS AVE, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2015-04-05 17032 COLLINS AVE, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2012-03-21 GIMENA SANCHEZ No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001811745 TERMINATED 1000000559052 MIAMI-DADE 2013-12-04 2033-12-26 $ 3,066.38 STATE OF FLORIDA0081955
J12000271372 TERMINATED 1000000262523 DADE 2012-04-05 2032-04-11 $ 2,482.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000169642 TERMINATED 1000000255839 DADE 2012-03-02 2032-03-07 $ 11,437.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State