Search icon

INVEPU CORP

Company Details

Entity Name: INVEPU CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000036423
FEI/EIN Number 47-3810340
Address: 1835 NW 112TH AVE, 180, MIAMI, FL, 33172
Mail Address: 1835 NW 112TH AVE, 180, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PREMIUM TAX SERVICES CORP. Agent

Vice President

Name Role
UP2FIT LLC Vice President

President

Name Role Address
PIETROSANTI JORGE President 4370 NW 107TH AVE, DORAL, FL, 33178

Director

Name Role Address
PIETROSANTI JORGE Director 4370 NW 107TH AVE, DORAL, FL, 33178
PIETROSANTI MARIO Director 4370 NW 107TH AVE, DORAL, FL, 33178
RODRIGUEZ MAGALLY Director 4370 NW 107TH AVE, DORAL, FL, 33178
PIETROSANTI INAVEL Director 4370 NW 107TH AVE, DORAL, FL, 33178
PIETROSANTI MARIA Director 4370 NW 107TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052116 WELLNESS CHOICE EXPRESS - SWEETWATER EXPIRED 2015-05-28 2020-12-31 No data 1835 NW 112TH AVE #180, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-28 PREMIUM TAX SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6303 Blue Lagoon Dr, 320, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State