Entity Name: | LESTER REFINISHING SUPPLY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 2013 (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: | P13000040770 |
FEI/EIN Number | 46-2884644 |
Address: | 67 NW 71 STREET, MIAMI, FL, 33150 |
Mail Address: | 67 NW 71 STREET, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LESTER L | Agent | 8633 West 35 Lane, Hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
GONZALEZ LESTER L | President | 67 NW 71 STREET, MIAMI, FL, 33150 |
Name | Role | Address |
---|---|---|
GONZALEZ LESTER L | Director | 67 NW 71 STREET, MIAMI, FL, 33150 |
Name | Role | Address |
---|---|---|
RUIZ ZULMA | Vice President | 67 NW 71 STREET, MIAMI, FL, 33150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046522 | EAGLE REFINISHING SUPPLIES | EXPIRED | 2013-05-16 | 2018-12-31 | No data | 67 N.W. 71 STREET, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 8633 West 35 Lane, Hialeah, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | GONZALEZ, LESTER L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State