Search icon

INVESTMENTS BY PARRA, INC.

Company Details

Entity Name: INVESTMENTS BY PARRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000032614
FEI/EIN Number 47-3746267
Address: 848 BRICKELL KEY DRIVE, APT- 204, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL KEY DRIVE, APT- 204, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARRA CARLOS Agent 2620 sw 137 ave, MIAMI, FL, 33175

President

Name Role Address
PARRA CARLOS President 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Secretary

Name Role Address
PARRA CARLOS Secretary 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Director

Name Role Address
PARRA CARLOS Director 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131
PARRA MARGARITA Director 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Vice President

Name Role Address
PARRA MARGARITA Vice President 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 848 BRICKELL KEY DRIVE, APT- 204, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-07-17 848 BRICKELL KEY DRIVE, APT- 204, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 2620 sw 137 ave, MIAMI, FL 33175 No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-10-04
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State