Search icon

LAS QUINCE LETRAS INC

Company Details

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

Agent

Name Role Address
ALONSO MANUEL Agent 3324 SE 7th Court, Homestead, FL, 33033

President

Name Role Address
ALONSO MANUEL President 3324 SE 7th Court, Homestead, FL, 33033

Director

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

Vice President

Name Role Address
SEGOVIA MARITZA Vice President 3324 SE 7th Court, Homestead, FL, 33033

Treasurer

Name Role Address
ALONSO YORMERY Treasurer 3324 SE 7th Court, Homestead, FL, 33033

Events

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

Documents

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