Search icon

INVERSIONES FLE INC.

Company Details

Entity Name: INVERSIONES FLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000026083
FEI/EIN Number 36-4785416
Address: 1555 BONAVENTURE BLVD, WESTON, FL, 33326, US
Mail Address: 1555 BONAVENTURE BLVD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HENRIQUEZ FRANCIS J Agent 3559 NW 82 Avenue, MIAMI, FL, 33122

President

Name Role Address
HENRIQUEZ FRANCIS President 1555 BONAVENTURE BLVD, WESTON, FL, 33326

Treasurer

Name Role Address
HENRIQUEZ FRANCIS Treasurer 1555 BONAVENTURE BLVD, WESTON, FL, 33326

Director

Name Role Address
HENRIQUEZ FRANCIS Director 1555 BONAVENTURE BLVD, WESTON, FL, 33326
PINATE LUIS E Director 3559 NW 82 Avenue, MIAMI, FL, 33122

Vice President

Name Role Address
PINATE LUIS E Vice President 3559 NW 82 Avenue, MIAMI, FL, 33122

Secretary

Name Role Address
PINATE LUIS E Secretary 3559 NW 82 Avenue, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-06-16 1555 BONAVENTURE BLVD, SUITE 1025, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 1555 BONAVENTURE BLVD, SUITE 1025, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 3559 NW 82 Avenue, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 HENRIQUEZ, FRANCIS J No data

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State