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 |
Name | Role | Address |
---|---|---|
TAMBORINI MARIA E | Agent | 4001 South Ocean Drive, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
TAMBORINI MARIA E | President | 4001 South Ocean Drive, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
PALOMBO MARIA C | Vice President | 4001 South Ocean Drive, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
MORROW FRANCISCO | Treasurer | 4001 South Ocean Drive, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
MORROW MATEO | Secretary | 4001 South Ocean Drive, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
MORROW MARIA C | Director | 4001 South Ocean Drive, HOLLYWOOD, FL, 33019 |
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 |
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