Entity Name: | BORROKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | P16000033153 |
FEI/EIN Number | 81-2164859 |
Address: | 13045 SW 107th Court, MIAMI, FL, 33176, US |
Mail Address: | 13045 SW 107th Court, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ZAMORA WENDY | President | 13045 SW 107th Court, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
ZAMORA WENDY | Treasurer | 13045 SW 107th Court, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
ZAMORA WENDY | Secretary | 13045 SW 107th Court, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
ZAMORA WENDY | Director | 13045 SW 107th Court, MIAMI, FL, 33176 |
CALLEIRO JASON | Director | 13045 SW 107th Court, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2017-11-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 13045 SW 107th Court, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 13045 SW 107th Court, MIAMI, FL 33176 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-30 |
Domestic Profit | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State