Search icon

WOLNAF, INC.

Company Details

Entity Name: WOLNAF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000037952
FEI/EIN Number 65-0492859
Address: 240 SAN LORENZO AVE, CORAL GABLES, FL 33146
Mail Address: 240 SAN LORENZO AVE, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUARCH, J M JR. Agent ARAN CORREA & GAURCH, PA, 710 S DIXIE HWY, CORAL GABLES, FL 33146

Director

Name Role Address
GUARCH, MANUEL A Director 612 MAJORCA AVENUE, CORAL GABLES, FL 33134
NAFILYAN, PIERRE Director 4822 GRANADA BLVD., CORAL GABLES, FL

Vice President

Name Role Address
GUARCH, MANUEL A Vice President 612 MAJORCA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
NAFILYAN, PIERRE President 4822 GRANADA BLVD., CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-02 240 SAN LORENZO AVE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1998-06-02 240 SAN LORENZO AVE, CORAL GABLES, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900000791 LAPSED 02-26489 CA (24) MIAMI-DADE COUNTY CIRCUIT CRT 2003-05-19 2008-08-11 $69834.88 THE CADLE COMPANY, 100 N CENTER ST, NEWTON FALLS, OH 44444

Documents

Name Date
Reg. Agent Resignation 2003-05-02
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State