Entity Name: | LA TERAZZA ON THE BEACH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P16000043114 |
Address: | 2201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Mail Address: | 2201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONT MANUEL E | Agent | 2201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
FONT MANUEL E | President | 2201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000050647 | LA TERAZZA ON THE BEACH | EXPIRED | 2016-05-20 | 2021-12-31 | No data | 9501 FONTAUBEBLEAU BLVD APT 407, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2016-06-14 | LA TERAZZA ON THE BEACH INC | No data |
Name | Date |
---|---|
Name Change | 2016-06-14 |
Domestic Profit | 2016-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State