Entity Name: | CORENAC CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P14000079340 |
FEI/EIN Number | APPLIED FOR |
Address: | 1400 SW 27 AVE STE 102, MIAMI, FL, 33145, US |
Mail Address: | 5134 NW 94 TH DORAL PLACE, DORAL, FL, 33178 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JOSE RCPA | Agent | 1400 SW 27 AVE STE 102, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
ALDECOA ALFONSO | President | 5134 NW 94 TH DORAL PLACE, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
ALDECOA ALFONSO | Secretary | 5134 NW 94 TH DORAL PLACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 1400 SW 27 AVE STE 102, MIAMI, FL 33145 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | GOMEZ, JOSE R , CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 1400 SW 27 AVE STE 102, MIAMI, FL 33145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-13 |
Domestic Profit | 2014-09-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State