Entity Name: | FILATI NIZZA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000065818 |
FEI/EIN Number | 46-0671384 |
Address: | 2507 Bay Isle Drive, Weston, FL 33327 |
Mail Address: | 2507 Bay Isle Drive, Weston, FL 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ATENCIO, JOSE Y | Agent | 2507 Bay Isle Drive, Weston, FL 33327 |
Name | Role | Address |
---|---|---|
PEREZ ATENCIO, JOSE Y | Chief Executive Officer | 2507 Bay Isle Drive, Weston, FL 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2015-02-26 | FILATI NIZZA INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 2507 Bay Isle Drive, Weston, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-20 | 2507 Bay Isle Drive, Weston, FL 33327 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 2507 Bay Isle Drive, Weston, FL 33327 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-23 | PEREZ ATENCIO, JOSE Y | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
Name Change | 2015-02-26 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-23 |
Domestic Profit | 2012-07-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State