Search icon

ANLU FLORIDA CORP.

Company Details

Entity Name: ANLU FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P13000071632
FEI/EIN Number 33-1229635
Address: 16699 COLLINS AVENUE, APT.#2908, SUNNY ISLES, FL, 33160
Mail Address: 16699 COLLINS AVENUE, APT.#2908, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALACIOS LUIS Agent 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL, 33134

President

Name Role Address
PALACIOS TORRES LUIS EDUARDO President CRA.12 #86-17, APTO 604, BOGOTA, COLOMBIA

Director

Name Role Address
PALACIOS TORRES LUIS EDUARDO Director CRA.12 #86-17, APTO 604, BOGOTA, COLOMBIA
ZARATE DE PALACIOS MARIA CRISTINA Director CRA.12 #86-17, APTO 604, BOGOTA, COLOMBIA
PALACIOS ZARATE LUIS CAMILO Director CRA.12 #86-17, APTO 604, BOGOTA, COLOMBIA

Vice President

Name Role Address
ZARATE DE PALACIOS MARIA CRISTINA Vice President CRA.12 #86-17, APTO 604, BOGOTA, COLOMBIA

Secretary

Name Role Address
PALACIOS ZARATE LUIS CAMILO Secretary CRA.12 #86-17, APTO 604, BOGOTA, COLOMBIA

Treasurer

Name Role Address
PALACIOS ZARATE LUIS CAMILO Treasurer CRA.12 #86-17, APTO 604, BOGOTA, COLOMBIA

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-15 PALACIOS, LUIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State