Search icon

INVERSIONES 2720 USA CORP

Company Details

Entity Name: INVERSIONES 2720 USA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000070605
FEI/EIN Number 80-0748080
Address: 9050 SW 169 Path, MIAMI, FL 33196
Mail Address: 9050 SW 169 Path, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, KRISTINA Agent 9050 SW 169 Path, MIAMI, FL 33196

President

Name Role Address
OLMETA, MIGUEL President 9050 SW 169 Path, MIAMI, FL 33196

Secretary

Name Role Address
OLMETA, MIGUEL Secretary 9050 SW 169 Path, MIAMI, FL 33196

Vice President

Name Role Address
VETENCOURT, SCARLET Vice President 9050 SW 169 Path, MIAMI, FL 33196

Treasurer

Name Role Address
VETENCOURT, SCARLET Treasurer 9050 SW 169 Path, MIAMI, FL 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081226 INVERSIONES 2720 CA EXPIRED 2011-08-15 2016-12-31 No data 16626 SW 99TH LN, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 9050 SW 169 Path, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2014-04-24 9050 SW 169 Path, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 9050 SW 169 Path, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-07
Domestic Profit 2011-08-08

Date of last update: 24 Jan 2025

Sources: Florida Department of State