Entity Name: | RESURGENS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2019 (6 years ago) |
Document Number: | P13000091647 |
FEI/EIN Number | 46-4068154 |
Address: | 27913 SW 139 Path, Homestead, FL, 33032, US |
Mail Address: | 1170 Peachtree St NE, Atlanta, GA, 30309, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAEZ YELENNIS H | Agent | 12039 SW 273 Street, Miami, FL, 33032 |
Name | Role | Address |
---|---|---|
PAEZ YELENNIS H | President | 12039 SW 273 Street, Miami, FL, 33032 |
Name | Role | Address |
---|---|---|
Burks Willie H | Vice President | 1170 Peachtree St NE, Atlanta, GA, 30309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-06-26 | 27913 SW 139 Path, Homestead, FL 33032 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 27913 SW 139 Path, Homestead, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 12039 SW 273 Street, Miami, FL 33032 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-27 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-27 |
Domestic Profit | 2013-11-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State