Entity Name: | DECOCHIC CO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2016 (9 years ago) |
Date of dissolution: | 21 Aug 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2019 (5 years ago) |
Document Number: | P16000061385 |
FEI/EIN Number | 81-3358520 |
Address: | 8000 west 24th Ave., Hialeah, FL, 33016, US |
Mail Address: | 8000 west 24th ave., Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANEZ VILLALOBOS SUSSETH | Agent | 10022 NW 7 ST, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
ANEZ VILLALOBOS SUSSETH | President | 10022 NW 7 ST, MIAMI, FL, 33172 |
OCANDO JENIFFER | President | 10022 NW 7 ST, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
LOPEZ REINA | Manager | 10022 NW 7 ST, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 8000 west 24th Ave., 7, Hialeah, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 8000 west 24th Ave., 7, Hialeah, FL 33016 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State