Search icon

DEFARIMARI CORP.

Company Details

Entity Name: DEFARIMARI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000077852
FEI/EIN Number 91-1511941
Address: 1870 N Corporate Lakes Pwy, #267065, Weston, FL, 33326, US
Mail Address: 1870 N Corporate Lakes Pwy, #267065, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE FARIA MARIA M Agent 1870 N Corporate Lakes Pwy, Weston, FL, 33326

President

Name Role Address
DE FARIA MARIA MANUELA B President 1870 N Corporate Lakes Pwy, Weston, FL, 33326

Vice President

Name Role Address
DE FARIA FARIA RUI MIGUEL Vice President 1870 N Corporate Lakes Pwy, Weston, FL, 33326

Secretary

Name Role Address
DE FARIA DE FARIA CARLOS ALBERTO Secretary 1870 N Corporate Lakes Pwy, Weston, FL, 33326

Treasurer

Name Role Address
DE FARIA MARIA B Treasurer 1870 N Corporate Lakes Pwy, Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 1870 N Corporate Lakes Pwy, #267065, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2022-03-26 1870 N Corporate Lakes Pwy, #267065, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 1870 N Corporate Lakes Pwy, #267065, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2021-03-12 DE FARIA, MARIA M No data
AMENDMENT 2018-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-02
Amendment 2018-03-19
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State