Search icon

13 CALLE OCHO PROPERTIES INC.

Company Details

Entity Name: 13 CALLE OCHO PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000023918
FEI/EIN Number 45-4878656
Address: 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL, 33146
Mail Address: 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EXCELSIOR CORPORATE SERVICES LLC Agent

President

Name Role Address
PADILLA ELENA DORIS President 530 VALENCIA AVENUE, UNIT 1, CORAL GABLES, FL, 33134

Director

Name Role Address
PADILLA ELENA DORIS Director 530 VALENCIA AVENUE, UNIT 1, CORAL GABLES, FL, 33134
DUMAS CASTILLO EDGARDO Director 530 VALENCIA AVENUE, UNIT 1, CORAL GABLES, FL, 33134

Vice President

Name Role Address
DUMAS CASTILLO EDGARDO Vice President 530 VALENCIA AVENUE, UNIT 1, CORAL GABLES, FL, 33134

Secretary

Name Role Address
DUMAS PADILLA ELLEN Secretary 530 VALENCIA AVENUE, UNIT 1, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
DUMAS PADILLA EDGARDO Treasurer 530 VALENCIA AVENUE, UNIT 1, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-25 EXCELSIOR CORPORATE SERVICES LLC No data
AMENDMENT 2012-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State