Search icon

PLANALTO NORTH AMERICA DIVISON, INC.

Company Details

Entity Name: PLANALTO NORTH AMERICA DIVISON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000081506
Address: 13638 SW 142ND AVE, MIAMI, FL, 33186
Mail Address: 13638 SW 142ND AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VARELA JOSE R Agent 13638 SW 142ND AVE, MIAMI, FL, 33186

President

Name Role Address
NETO JOAO C President 13700 SW 62ND ST #131, MIAMI, FL, 33183

Director

Name Role Address
NETO JOAO C Director 13700 SW 62ND ST #131, MIAMI, FL, 33183
VARELA JOSE R Director 13700 SW 62ND ST #131, MIAMI, FL, 33183
FARRAGI ROBERTO Director 13700 SW 62ND ST #131, MIAMI, FL, 33183

Secretary

Name Role Address
VARELA JOSE R Secretary 13700 SW 62ND ST #131, MIAMI, FL, 33183

Treasurer

Name Role Address
VARELA JOSE R Treasurer 13700 SW 62ND ST #131, MIAMI, FL, 33183

Vice President

Name Role Address
FARRAGI ROBERTO Vice President 13700 SW 62ND ST #131, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000017311 LAPSED 02-8751 SP23 3 MIAMI-DADE COUNTY COURT 2003-01-03 2008-01-15 $7302.01 THE COAST DISTRIBUTION SYSEM, 175 GREENFIELD ROAD, LANCASTER, PA 17601

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State