Search icon

ADOLFO, INC.

Company Details

Entity Name: ADOLFO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1997 (28 years ago)
Date of dissolution: 29 Aug 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: P97000004431
FEI/EIN Number 65-0846406
Address: 336 E DANIA BEACH BLVD, DANIA, FL 33004
Mail Address: 336 E DANIA BEACH BLVD, DANIA, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TOBIN & REYES, P.A. Agent

Director

Name Role Address
MICHA-BUZALI, ALBERTO Director 336 E DANIA BEACH BLVD, DANIA, FL 33004

President

Name Role Address
MICHA-BUZALI, ALBERTO President 336 E DANIA BEACH BLVD, DANIA, FL 33004

Secretary

Name Role Address
MICHA-BUZALI, ALBERTO Secretary 336 E DANIA BEACH BLVD, DANIA, FL 33004

Treasurer

Name Role Address
MICHA-BUZALI, ALBERTO Treasurer 336 E DANIA BEACH BLVD, DANIA, FL 33004

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000374745. CONVERSION NUMBER 100000230021
REGISTERED AGENT NAME CHANGED 2016-08-01 TOBIN & REYES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2012-04-17 336 E DANIA BEACH BLVD, DANIA, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-06 336 E DANIA BEACH BLVD, DANIA, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State