Search icon

NORTH AMERICA TRADE SHOWS, INC.

Company Details

Entity Name: NORTH AMERICA TRADE SHOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1994 (31 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: P94000018014
FEI/EIN Number 65-0475704
Address: 690 SW 1ST CT, SUITE 3117, MIAMI, FL 33130
Mail Address: 201 South Gibson Road, Room 2202, Henderson, NV 89012
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Palmieri, THOMAS J, Esq. Agent 340 Minorca Avenue, Suite One, Coral Gables, FL 33134

Director

Name Role Address
GONCALVES , Maximiano Augusto Director 9225 Charleston Blvd, Apt 2152 Las Vegas, NV 89117

President

Name Role Address
GONCALVES , Maximiano Augusto President 9225 Charleston Blvd, Apt 2152 Las Vegas, NV 89117
Goncalves, Brunna Tayer President 9225 Charleston Blvd, Apt 2152 Las Veagas, NV 89117

Treasurer

Name Role Address
GONCALVES , Maximiano Augusto Treasurer 9225 Charleston Blvd, Apt 2152 Las Vegas, NV 89117

Secretary

Name Role Address
Palmieri, THOMAS J, Esq. Secretary 340 Minorca Avenue, Suite One Coral Gables, FL 33134

Director and Vice

Name Role Address
Goncalves, Brunna Tayer Director and Vice 9225 Charleston Blvd, Apt 2152 Las Veagas, NV 89117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-10-28 690 SW 1ST CT, SUITE 3117, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2015-10-28 Palmieri, THOMAS J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 340 Minorca Avenue, Suite One, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-09 690 SW 1ST CT, SUITE 3117, MIAMI, FL 33130 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-03
AMENDED ANNUAL REPORT 2015-10-28
AMENDED ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-23
AMENDED ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State