Search icon

WATERFORD CENTRE, INC.

Company Details

Entity Name: WATERFORD CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 1995 (30 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P95000040476
FEI/EIN Number 650582694
Mail Address: 2600 S DOUGLAS ROAD, PENTHOUSE 5, CORAL GABLES, FL, 33134-6143, US
Address: 999 PONCE DE LEON BLVD, STE 101, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOUMIET JUAN Agent GREENBERG TRUARIG, MIAMI, FL, 33131

President

Name Role Address
ROSALES CARLOS President 2600 S DOUGLAS ROAD PH-5, CORAL GABLES, FL, 331346143

Treasurer

Name Role Address
ROSALES CARLOS Treasurer 2600 S DOUGLAS ROAD PH-5, CORAL GABLES, FL, 331346143

Vice President

Name Role Address
FERNANDEZ MARTHA Vice President 2600 S DOUGLAS ROAD PH-5, CORAL GABLES, FL, 331346143

Secretary

Name Role Address
FERNANDEZ MARTHA Secretary 2600 S DOUGLAS ROAD PH-5, CORAL GABLES, FL, 331346143

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-12-31 No data No data
CHANGE OF MAILING ADDRESS 2010-03-17 999 PONCE DE LEON BLVD, STE 101, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 999 PONCE DE LEON BLVD, STE 101, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2001-03-27 LOUMIET, JUAN No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-27 GREENBERG TRUARIG, 1221 BRICKELL AVENUE, MIAMI, FL 33131 No data

Documents

Name Date
CORAPVDWN 2012-12-31
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State