Search icon

SUCCA OF DADELAND, INC.

Company Details

Entity Name: SUCCA OF DADELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000012249
FEI/EIN Number 650811522
Mail Address: 4862 SW 72 AVE, MIAMI, FL, 33155
Address: 7573 SW 88 ST, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ JUAN C Agent 4862 SW 72 AVE, MIAMI, FL, 33155

Director

Name Role Address
MARTINEZ JUAN C Director 751 COLLINS AVE #101, MIAMI BEACH, FL, 33139
FRAGA ELENA Director 751 COLLINS AVE #101, MIAMI BEACH, FL, 33139

President

Name Role Address
MARTINEZ JUAN C President 751 COLLINS AVE #101, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
MARTINEZ JUAN C Secretary 751 COLLINS AVE #101, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
FRAGA ELENA Vice President 751 COLLINS AVE #101, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
FRAGA ELENA Treasurer 751 COLLINS AVE #101, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2002-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 4862 SW 72 AVE, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 7573 SW 88 ST, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2000-05-16 7573 SW 88 ST, MIAMI, FL 33132 No data
NAME CHANGE AMENDMENT 1998-10-02 SUCCA OF DADELAND, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2002-12-19
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-24
Name Change 1998-10-02
Domestic Profit 1998-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State