Entity Name: | LAS QUINCE LETRAS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000089063 |
FEI/EIN Number | 46-1305034 |
Address: | 3324 SE 7th Court, Homestead, FL, 33033, US |
Mail Address: | 3324 SE 7th Court, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO MANUEL | Agent | 3324 SE 7th Court, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
ALONSO MANUEL | President | 3324 SE 7th Court, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
ALONSO MANUEL | Director | 3324 SE 7th Court, Homestead, FL, 33033 |
SEGOVIA MARITZA | Director | 3324 SE 7th Court, Homestead, FL, 33033 |
ALONSO YORMERY | Director | 3324 SE 7th Court, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
SEGOVIA MARITZA | Vice President | 3324 SE 7th Court, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
ALONSO YORMERY | Treasurer | 3324 SE 7th Court, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 3324 SE 7th Court, Homestead, FL 33033 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 3324 SE 7th Court, Homestead, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 3324 SE 7th Court, Homestead, FL 33033 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-09-02 |
Domestic Profit | 2012-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State