Search icon

LADY TOUR CORPORATION

Company Details

Entity Name: LADY TOUR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1997 (27 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: P97000081071
Address: 121 S.E. 1ST STREET, SUITE 610, MIAMI, FL 33131
Mail Address: 121 S.E. 1ST STREET, SUITE 610, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPHER, GLORIA ROA Agent 2100 PONCE DE LEON BLVD, SUITE 920, CORAL GABLES, FL 33134

President

Name Role Address
HALENA BARRETO RODRIGUES E SILVA President 121 S.E. 1ST ST, STE 610, MIAMI, FL 33131

Director

Name Role Address
HALENA BARRETO RODRIGUES E SILVA Director 121 S.E. 1ST ST, STE 610, MIAMI, FL 33131
AUGUSTO ALEXANDRE DE OLIVEIRA JUNIOR Director 121 S.E. 1ST ST, STE 610, MIAMI, FL 33131
EDNALDO SANTOS ALBUQUERQUE Director 121 S.E. 1ST ST, STE 610, MIAMI, FL 33131
JOSE AUGUSTO BARRETO SILVA DE OLIVEIRA Director 121 S.E. 1ST ST, STE 610, MIAMI, FL 33131

Vice President

Name Role Address
AUGUSTO ALEXANDRE DE OLIVEIRA JUNIOR Vice President 121 S.E. 1ST ST, STE 610, MIAMI, FL 33131

Secretary

Name Role Address
EDNALDO SANTOS ALBUQUERQUE Secretary 121 S.E. 1ST ST, STE 610, MIAMI, FL 33131

Treasurer

Name Role Address
JOSE AUGUSTO BARRETO SILVA DE OLIVEIRA Treasurer 121 S.E. 1ST ST, STE 610, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
Domestic Profit Articles 1997-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State