Search icon

IVELISSE T MARTINEZ SUAREZ PA

Company Details

Entity Name: IVELISSE T MARTINEZ SUAREZ PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2018 (7 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P18000007180
FEI/EIN Number 82-1484654
Address: 2145 NE 164th ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: PO Box 610322, NORTH MIAMI, FL, 33261, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ IVELISSE T Agent 990 NE 212TH TER, MIAMI, FL, 33179

President

Name Role Address
Martinez Ivelisse T President 990 NE 212TH TER, MIAMI, FL, 33179

Director

Name Role Address
VERA PAOLA K Director PO BOX 610322, NORTH MIAMI, FL, 33261

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013012 VILAGGIO REAL ESTATE EXPIRED 2018-01-24 2023-12-31 No data 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CONVERSION 2020-05-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000124039. CONVERSION NUMBER 500000202635
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 2145 NE 164th ST, 420, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2020-02-21 2145 NE 164th ST, 420, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2020-02-21 MARTINEZ, IVELISSE T No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 990 NE 212TH TER, 3, MIAMI, FL 33179 No data
CONVERSION 2018-01-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000104842. CONVERSION NUMBER 500000178245

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-06
Domestic Profit 2018-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State