Entity Name: | MARFA MATTRESS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 May 1994 (31 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | P94000039978 |
Address: | 4885 E. 10 CT., HIALEAH, FL, 33013 |
Mail Address: | 4885 E. 10 CT., HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO BLANCA | Agent | 6900 N.W. 169 ST., HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
SOTO BLANCA M | President | 6900 N.W. 169 ST., HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
SOTO BLANCA M | Director | 6900 N.W. 169 ST., HIALEAH, FL, 33015 |
CACERES FABIO | Director | 8951 N.W. 148 TERR., MIAMI, FL, 33016 |
Name | Role | Address |
---|---|---|
CACERES FABIO | Vice President | 8951 N.W. 148 TERR., MIAMI, FL, 33016 |
Name | Role | Address |
---|---|---|
CACERES FABIO | Secretary | 8951 N.W. 148 TERR., MIAMI, FL, 33016 |
Name | Role | Address |
---|---|---|
CACERES FABIO | Treasurer | 8951 N.W. 148 TERR., MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State