Entity Name: | ARTEVENCA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jun 1997 (28 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P97000050243 |
Address: | 820 E 28 STREET, HIALEAH, FL, 33013 |
Mail Address: | 820 E 28 STREET, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ EVELIA MARIA | Agent | 820 E 28 STREET, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
GONZALEZ EVELIA MARIA | President | 820 E 28 STREET, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
GONZALEZ EVELIA MARIA | Director | 820 E 28 STREET, HIALEAH, FL, 33013 |
AGUIAR OFELIA N | Director | 13951 SW 66 ST, APT 308-A, MIAMI, FL, 33183 |
DE JESUS PEREZ GREGORIO | Director | 820 E 28 STREET, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
AGUIAR OFELIA N | Secretary | 13951 SW 66 ST, APT 308-A, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
DE JESUS PEREZ GREGORIO | Treasurer | 820 E 28 STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
Domestic Profit Articles | 1997-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State