Search icon

ALTAMIRA ENTERPRISES INC.

Company Details

Entity Name: ALTAMIRA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 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: P94000044263
FEI/EIN Number 65-0498445
Address: 4000 SW 40 AVENUE, PEMBROKE PARK, FL
Mail Address: 9688 SW 24 STREET, MIAMI, FL 33165
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ, JOSE M Agent 782 N.W. LEJUENE RD., SUITE 548, MIAMI, FL 33126

President

Name Role Address
HERRAN, MANUEL A President 8460 S.W. 5TH STREET, MIAMI, FL 33144

Director

Name Role Address
HERRAN, MANUEL A Director 8460 S.W. 5TH STREET, MIAMI, FL 33144
HERRAN, JOSE A Director 8455 GRAND CANAL DR, MIAMI, FL 33144
VALDES, DANIEL R Director 9755 SW 62ND STREET, MIAMI, FL 33173
GUERRA, JORGE Director 8440 SW 58 ST., MIAMI, FL

Vice President

Name Role Address
HERRAN, JOSE A Vice President 8455 GRAND CANAL DR, MIAMI, FL 33144

Secretary

Name Role Address
VALDES, DANIEL R Secretary 9755 SW 62ND STREET, MIAMI, FL 33173

Treasurer

Name Role Address
GUERRA, JORGE Treasurer 8440 SW 58 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-20 4000 SW 40 AVENUE, PEMBROKE PARK, FL No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-20 782 N.W. LEJUENE RD., SUITE 548, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 1996-06-01 4000 SW 40 AVENUE, PEMBROKE PARK, FL No data

Documents

Name Date
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State