Search icon

LOS RANCHOS OF SAWGRASS, INC.

Company Details

Entity Name: LOS RANCHOS OF SAWGRASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 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: P98000060435
FEI/EIN Number 650855800
Address: 125 S.W. 107TH AVENUE, MIAMI, FL, 33144
Mail Address: 125 S.W. 107TH AVENUE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIOS LUIS Agent 8360 W. FLAGLER ST., #200, MIAMI, FL, 33144

President

Name Role Address
SOMOZA MYRNA President 125 S.W. 107TH AVENUE, MIAMI, FL, 33144

Director

Name Role Address
SOMOZA MYRNA Director 125 S.W. 107TH AVENUE, MIAMI, FL, 33144
WONG JUAN C Director 125 S.W. 107TH AVENUE, MIAMI, FL, 33144
VALENCIA MARIA E Director 125 S.W. 107TH AVENUE, MIAMI, FL, 33144
SOMOZO LUIS Director 125 S.W. 107TH AVENUE, MIAMI, FL, 33144

Secretary

Name Role Address
WONG JUAN C Secretary 125 S.W. 107TH AVENUE, MIAMI, FL, 33144

Treasurer

Name Role Address
VALENCIA MARIA E Treasurer 125 S.W. 107TH AVENUE, MIAMI, FL, 33144

Vice President

Name Role Address
SOMOZO LUIS Vice President 125 S.W. 107TH AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-10-01 RIOS, LUIS No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-01 8360 W. FLAGLER ST., #200, MIAMI, FL 33144 No data
AMENDMENT 1999-07-27 No data No data

Documents

Name Date
Amendment 2003-10-01
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-03-21
Amendment 1999-07-27
ANNUAL REPORT 1999-02-25
Domestic Profit 1998-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State