Search icon

INVERSIONES 3A & L, INC.

Company Details

Entity Name: INVERSIONES 3A & L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: P13000003499
FEI/EIN Number 99-0384451
Address: 5901 NW 151ST, MIAMI LAKES, FL, 33014, US
Mail Address: 5901 NW 151ST, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JUAREZ SUAREZ LYNYU Agent 5901 NW 151ST, MIAMI LAKES, FL, 33014

President

Name Role Address
JUAREZ SUAREZ LYNYU I President 5901 NW 151ST, MIAMI LAKES, FL, 33014

Director

Name Role Address
JUAREZ SUAREZ LYNYU I Director 5901 NW 151ST, MIAMI LAKES, FL, 33014
TORRES MORALES ARNOLDO S Director 5901 NW 151ST ST, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
TORRES MORALES ARNOLDO S Vice President 5901 NW 151ST ST, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
TORRES JUAREZ AMELIE N Secretary 1796 Satellite Blvd Unit 220, Duluth, GA, 30097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 5901 NW 151ST, STE 202, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 5901 NW 151ST, SUITE 202, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2021-07-22 5901 NW 151ST, STE 202, MIAMI LAKES, FL 33014 No data
AMENDMENT 2014-07-21 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-21 JUAREZ SUAREZ, LYNYU No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State