Search icon

SUMINISTROS DEL LAGO OF MIAMI, INC.

Company Details

Entity Name: SUMINISTROS DEL LAGO OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000056905
FEI/EIN Number 65-0431308
Address: 9010 S.W. 125TH AVE., APT. G-307, MIAMI, FL 33186
Mail Address: 9010 S.W. 125TH AVE., APT. G-307, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AUSTRICH, JAIME R Agent 9010 S.W. 125TH AVE., APT. G-307, MIAMI, FL 33186

President

Name Role Address
DE CORCHO, CLEMENTE P President 9010 S.W. 125TH AVE. APT. G-307, MIAMI, FL 33186

Director

Name Role Address
DE CORCHO, CLEMENTE P Director 9010 S.W. 125TH AVE. APT. G-307, MIAMI, FL 33186
AUSTRICH, ELSA E Director 9010 S.W. 125TH AVE. APT. G-307, MIAMI, FL 33186
DE CORCHO, ROSA M Director 9010 S.W. 125TH AVE. APT. G-307, MIAMI, FL 33186

Secretary

Name Role Address
AUSTRICH, ELSA E Secretary 9010 S.W. 125TH AVE. APT. G-307, MIAMI, FL 33186

Vice President

Name Role Address
AUSTRICH, ELSA E Vice President 9010 S.W. 125TH AVE. APT. G-307, MIAMI, FL 33186

Treasurer

Name Role Address
DE CORCHO, ROSA M Treasurer 9010 S.W. 125TH AVE. APT. G-307, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 1995-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State