Search icon

WILLARDITA INC

Company Details

Entity Name: WILLARDITA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2012 (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: P12000026071
FEI/EIN Number 45-4817832
Address: 17201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
UDLER ALLA Agent 17201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
UDLER ALLA President 17201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
DOLMATOV DMITRIY Vice President 17201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
UDLER IZABELLA Director 17201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
BIELMYER MICHELLE Director 17201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048996 UNIQUE TOY BOUQUET EXPIRED 2012-05-29 2017-12-31 No data 1300 STIRLING ROAD, SUITE 9B, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 17201 COLLINS AVE, APT 3205, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2015-10-12 17201 COLLINS AVE, APT 3205, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-15
Domestic Profit 2012-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State