Search icon

SORPRESAS.COM, INC.

Company Details

Entity Name: SORPRESAS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000098824
FEI/EIN Number 650960794
Address: 18051 BISCAYNE BLVD, 1005 1N, AVENTURA, FL, 33160
Mail Address: 18051 BISCAYNE BLVD, 1005 1N, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NINO CONSTANZA Agent 18051 BISCAYNE BLVD, AVENTURA, FL, 33160

President

Name Role Address
NINO CONSTANZA President 18051 BISCAYNE BLVD 1005-1N, AVENTURA, FL, 33160

Secretary

Name Role Address
NINO CONSTANZA Secretary 18051 BISCAYNE BLVD 1005-1N, AVENTURA, FL, 33160

Treasurer

Name Role Address
NINO CONSTANZA Treasurer 18051 BISCAYNE BLVD 1005-1N, AVENTURA, FL, 33160

Director

Name Role Address
NINO CONSTANZA Director 18051 BISCAYNE BLVD 1005-1N, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-09 NINO, CONSTANZA No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 18051 BISCAYNE BLVD, 1005-1N, AVENTURA, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 18051 BISCAYNE BLVD, 1005 1N, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2001-05-10 18051 BISCAYNE BLVD, 1005 1N, AVENTURA, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-06-14
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State