Search icon

ELBRUS MANAGEMENT SIX INC.

Company Details

Entity Name: ELBRUS MANAGEMENT SIX INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 2015 (9 years ago)
Date of dissolution: 23 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: P15000100379
FEI/EIN Number 81-0906497
Address: 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL 33133
Mail Address: 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Chief Executive Officer

Name Role Address
HORWITZ, VIOLETA Chief Executive Officer 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL 33133

President

Name Role Address
PERO, ALFONSO President 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL 33133

Vice President

Name Role Address
ALLIENDE, CRISTIAN Vice President 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL 33133
VALENZUELA, SEBASTIAN Vice President 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL 33133
PERO, MARIA TRINIDAD Vice President 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL 33133

Director

Name Role Address
SOLARI URQUIETA, ANDRES Director 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL 33133

Treasurer

Name Role Address
SOLARI URQUIETA, ANDRES Treasurer 2950 S.W. 27TH AVE., STE. 220, MIAMI, FL 33133

Secretary

Name Role Address
DE ARMAS, LUIS A Secretary 200 SOUTH BISCAYNE BOULEVARD, SUITE 4100 MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 200 SOUTH BISCAYNE BOULEVARD, SUITE 4100 (LAD), MIAMI, FL 33131 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-23
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-19
Domestic Profit 2015-12-21

Date of last update: 20 Jan 2025

Sources: Florida Department of State