Search icon

526 CATALONIA AVENUE, INC.

Company Details

Entity Name: 526 CATALONIA AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000009994
FEI/EIN Number 650837914
Address: 744 BILTMORE WAY, SUITE 2, MIAMI, FL, 33134
Mail Address: 744 BILTMORE WAY, SUITE 2, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENOYO FERNANDO Agent 744 BILTMORE WAY, CORAL GABLES, FL, 33134

President

Name Role Address
LONGO ADRIEL President 744 BILTMORE WAY, SUITE 2, CORAL GABLES, FL, 33134

Secretary

Name Role Address
LONGO ADRIEL Secretary 744 BILTMORE WAY, SUITE 2, CORAL GABLES, FL, 33134
MENOYO FERNANDO Secretary 744 BILTMORE WAY, SUITE 2, CORAL GABLES, FL, 33134

Director

Name Role Address
LONGO ADRIEL Director 744 BILTMORE WAY, SUITE 2, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
MENOYO FERNANDO Treasurer 744 BILTMORE WAY, SUITE 2, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 744 BILTMORE WAY, SUITE 2, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2004-04-02 744 BILTMORE WAY, SUITE 2, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2004-04-02 MENOYO, FERNANDO No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 744 BILTMORE WAY, SUITE 2, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State