Search icon

119 PLAZA G.P. CORPORATION

Company Details

Entity Name: 119 PLAZA G.P. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 1995 (30 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: P95000043118
FEI/EIN Number 650615735
Address: 805-65 NW 119TH. STREET, NORTH MIAMI, FL, 33168
Mail Address: 847 NW 119th Street- Office, North Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PHILIPPS ROSAMARIA Agent 5825 Collins Ave, MIAMI BEACH, FL, 33140

President

Name Role Address
Philipps Rosamaria President 5825 Collins Ave, Miami Beach, FL, 33140

Manager

Name Role Address
PHILIPPS ROSAMARIA Manager 5825 COLLINS AVE, MIAMI BEACH, FL, 33140

Director

Name Role Address
POBLETE ESPINOSA FIORELLA FRANC Director 1121 Crandon Blvd, Key Biscayne, FL, 33149
VESGA GATTI NORMA ELVIRA Director 1121 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-11 PHILIPPS, ROSAMARIA No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 5825 Collins Ave, APT 15B, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2016-03-02 805-65 NW 119TH. STREET, NORTH MIAMI, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 805-65 NW 119TH. STREET, NORTH MIAMI, FL 33168 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State