Search icon

EL COMERCIO PUBLISHING CORP.

Company Details

Entity Name: EL COMERCIO PUBLISHING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000006453
FEI/EIN Number 65-0563625
Address: 200 CRANDON BLVD, SUITE # 324, KEY BISCAYNE, FL 33149
Mail Address: 200 CRANDON BLVD, SUITE # 324, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRATS FERNANDEZ & CO PA Agent 2121 PONCE DE LEON BLVD, STE # 240, CORAL GABLES, FL 33134

Director

Name Role Address
HIDALGO, ANDRES Director 200 CRANDON BLVD. SUITE # 324, KEY BISCAYNE, FL 33149

Officer

Name Role Address
ACQUAVIVA, JORGE F Officer 200 CRANDON BLVD SUITE # 324, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 200 CRANDON BLVD, SUITE # 324, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2010-02-24 200 CRANDON BLVD, SUITE # 324, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2010-02-24 PRATS FERNANDEZ & CO PA No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 2121 PONCE DE LEON BLVD, STE # 240, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-07-06
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State