Search icon

LUIS & AUGUSTO CONTINENTAL III, INC.

Company Details

Entity Name: LUIS & AUGUSTO CONTINENTAL III, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 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: P98000048390
FEI/EIN Number 65-0839841
Address: 2801 NW 42 AVE, MIAMI, FL 33142
Mail Address: 2801 NW 42 AVE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORRAL, AUGUSTO Agent 10140 NW 14TH ST, PLANTATION, FL 33322

Vice President

Name Role Address
CORRAL, AUGUSTO Vice President 10140 NW 14TH ST, PLANTATION, FL 33322

Secretary

Name Role Address
CORRAL, AUGUSTO Secretary 10140 NW 14TH ST, PLANTATION, FL 33322

Director

Name Role Address
CORRAL, AUGUSTO Director 10140 NW 14TH ST, PLANTATION, FL 33322
ELERA, LUIS Director 4485 SW 7TH ST, MIAMI, FL 33134

President

Name Role Address
ELERA, LUIS President 4485 SW 7TH ST, MIAMI, FL 33134

Treasurer

Name Role Address
ELERA, LUIS Treasurer 4485 SW 7TH ST, MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2000-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 2801 NW 42 AVE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1999-03-05 2801 NW 42 AVE, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004102 LAPSED 04-12284-CA08 CTY CRT MIAMI DADE CTY FL 2007-04-04 2013-04-14 $161074.00 MICHAEL POUGH, 143 POUGH LANE, COLLINS, GA 30421

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-04-19
Amendment 2000-04-19
ANNUAL REPORT 1999-03-05
Domestic Profit 1998-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State