Search icon

AIG LUMBER INC.

Company Details

Entity Name: AIG LUMBER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000052155
FEI/EIN Number 452443393
Address: 1825 Ponce de Leon Blvd., STE. 425, Coral Gables, FL, 33134, US
Mail Address: 1825 Ponce de Leon Blvd., STE. 425, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ ISABEL Agent 1825 Ponce de Leon Blvd., Coral Gables, FL, 33134

President

Name Role Address
SANCHEZ ISABEL President 1825 Ponce de Leon Blvd., Coral Gables, FL, 33134

Vice President

Name Role Address
SANCHEZ ISABEL Vice President 1825 Ponce de Leon Blvd., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116575 HUMEX INVESTMENT CORPORATION EXPIRED 2012-12-05 2017-12-31 No data 12651 S. DIXIE HIGHWAY, SUITE 302, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1825 Ponce de Leon Blvd., STE. 425, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1825 Ponce de Leon Blvd., STE. 425, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1825 Ponce de Leon Blvd., STE. 425, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 SANCHEZ, ISABEL No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State