Entity Name: | LA MANCHA TILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 1992 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P92000011899 |
FEI/EIN Number | 650377093 |
Address: | 8000 GOVERNOR SQUARE BLVD., SUITE 410, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8000 GOVERNOR SQUARE BLVD., SUITE 410, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUTAN G V | Agent | 2900 MIDDLE STREET, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
O'HARA DENNIS M. | Director | 180 CRANDON BLVD., STE 115, KEY BISCAYNE, FL |
GODINEZ ANTONIO D. | Director | 180 CRANDON BLVD., STE. 115, KEY BISCAYNE, FL |
FERNANDEZ LUIS J. | Director | 180 CRANDON BLVD., STE 115, KEY BISCAYNE, FL |
LOWERY DAVID J. | Director | 180 CRANDON BLVD., STE. 115, KEY BISCAYNE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REINSTATEMENT | 1994-11-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-11-18 | 8000 GOVERNOR SQUARE BLVD., SUITE 410, MIAMI LAKES, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 1994-11-18 | 8000 GOVERNOR SQUARE BLVD., SUITE 410, MIAMI LAKES, FL 33016 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-22 |
ANNUAL REPORT | 1996-01-26 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State