Search icon

CELLUCRETE FILL SYSTEMS, INC.

Company Details

Entity Name: CELLUCRETE FILL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000037552
Address: 11905 N.W. 99TH. AVENUE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 11905 N.W. 99TH. AVENUE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMORA ANTONIO R Agent 1408 BRICKELL BAY DRIVE, MIAMI, FL, 33131

President

Name Role Address
ABREU ANTONIO J President 11989 S.W. 92ND STREET, MIAMI, FL, 33186

Director

Name Role Address
ABREU ANTONIO J Director 11989 S.W. 92ND STREET, MIAMI, FL, 33186
PEYDRO FRANCISCO C Director 18262 N.W. 20TH STREET, PEMBROKE PINES, FL, 33029
PENIN CARLOS A Director 6410 GRANADA BLVD., CORAL GABLES, FL, 33146
BAUZA JUAN F Director 9920 S.W. 102 STREET, MIAMI, FL, 33176
ZAMORA ANTONIO R Director 1408 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Vice President

Name Role Address
PEYDRO FRANCISCO C Vice President 18262 N.W. 20TH STREET, PEMBROKE PINES, FL, 33029
PENIN CARLOS A Vice President 6410 GRANADA BLVD., CORAL GABLES, FL, 33146

Treasurer

Name Role Address
BAUZA JUAN F Treasurer 9920 S.W. 102 STREET, MIAMI, FL, 33176

Secretary

Name Role Address
ZAMORA ANTONIO R Secretary 1408 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
Domestic Profit 2012-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State