Search icon

VITREX GOURMET CORP.

Company Details

Entity Name: VITREX GOURMET CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P14208
FEI/EIN Number 58-1720956
Address: 3900 NW 79TH AVE, STE 729, DORAL, FL 33166
Mail Address: 10800 NW 21 STREET, UNIT 200, MIAMI, FL 33172
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
CASAJUANA PAGES, RAMON President POL IND MALPICA COLLE F PARCELAS 90-9, ZARAGOZA SPAIN, SP 50016

Director

Name Role Address
CASAJUANA PAGES, RAMON Director POL IND MALPICA COLLE F PARCELAS 90-9, ZARAGOZA SPAIN, SP 50016

Vice President

Name Role Address
ESPARZA, JOSE J Vice President 8001 NW 29TH ST, MIAMI, FL 33122

Secretary

Name Role Address
LINDHORTST, IVO CASAJUANA Secretary POL IND MALPICA CAUE F PARCEIAS 90-9, ZARAGOZA, SPAIN, SP 50016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 3900 NW 79TH AVE, STE 729, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2005-05-02 3900 NW 79TH AVE, STE 729, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-07-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State