Entity Name: | CONTRACTALL REMODELING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000101865 |
Address: | 20956 SW 124 AVENUE ROAD, MIAMI, FL, 33177, US |
Mail Address: | 20956 SW 124 AVENUE ROAD, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALCORP SOLUTIONS, LLC | Agent |
Name | Role | Address |
---|---|---|
VELASQUEZ OSCAR J | President | 20956 SW 124 AVENUE ROAD, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
EMEROT DORIS | Treasurer | 20956 SW 124 AVENUE ROAD, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
VELASQUEZ OSCAR J | Secretary | 20956 SW 124 AVENUE ROAD, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
RIVERA LUIS | Vice President | 20956 SW 124 AVENUE ROAD, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
VELASQUEZ OSCAR J | Director | 20956 SW 124 AVENUE ROAD, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-01-23 |
Domestic Profit | 2018-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State