Entity Name: | 844 LITIGAR CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Aug 2021 (3 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P21000077738 |
Address: | 7855 NW 124TH ST - STE. 207, DORAL, FL 33126 |
Mail Address: | 7855 NW 124TH ST - STE. 207, DORAL, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUPE ACELA CARCIA OLITE | Agent | 7855 NW 124TH ST - STE. 207, DORAL, FL 33126 |
Name | Role | Address |
---|---|---|
LUPE ACELA GARCIA OLITE | President | 7855 NW 124TH ST - STE. 207, DORAL, FL 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2022-01-28 | 844 LITIGAR CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 7855 NW 124TH ST - STE. 207, DORAL, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 7855 NW 124TH ST - STE. 207, DORAL, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 7855 NW 124TH ST - STE. 207, DORAL, FL 33126 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2022-01-28 |
Domestic Profit | 2021-08-31 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State