Search icon

LA CHOLI INC

Company Details

Entity Name: LA CHOLI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2012 (12 years ago)
Date of dissolution: 17 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: P12000083464
Address: 4001 South Ocean Drive, HOLLYWOOD, FL, 33019, US
Mail Address: 4001 South Ocean Drive, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAMBORINI MARIA E Agent 4001 South Ocean Drive, HOLLYWOOD, FL, 33019

President

Name Role Address
TAMBORINI MARIA E President 4001 South Ocean Drive, HOLLYWOOD, FL, 33019

Vice President

Name Role Address
PALOMBO MARIA C Vice President 4001 South Ocean Drive, HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
MORROW FRANCISCO Treasurer 4001 South Ocean Drive, HOLLYWOOD, FL, 33019

Secretary

Name Role Address
MORROW MATEO Secretary 4001 South Ocean Drive, HOLLYWOOD, FL, 33019

Director

Name Role Address
MORROW MARIA C Director 4001 South Ocean Drive, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CONVERSION 2016-05-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000100072. CONVERSION NUMBER 700000161237
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 4001 South Ocean Drive, Apt.#2E, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2016-02-24 4001 South Ocean Drive, Apt.#2E, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 4001 South Ocean Drive, Apt.#2E, HOLLYWOOD, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State