Search icon

BITRA CORPORATION

Company Details

Entity Name: BITRA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1990 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S00735
FEI/EIN Number 65-0215559
Address: 7244 NW 54TH ST., MIAMI, FL 33166
Mail Address: 7244 NW 54TH ST., MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, JORGE A Agent 431 LAYNE BLVD., HALLANDALE, FL 33009

President

Name Role Address
GONZALEZ, JORGE A President 431 LAYNE BLVD., HALLANDALE, FL 33009

Secretary

Name Role Address
GONZALEZ, JORGE A Secretary 431 LAYNE BLVD., HALLANDALE, FL 33009

Treasurer

Name Role Address
GONZALEZ, JORGE A Treasurer 431 LAYNE BLVD., HALLANDALE, FL 33009

Director

Name Role Address
GONZALEZ, JORGE A Director 431 LAYNE BLVD., HALLANDALE, FL 33009
VILLANUEVA, JOEL Director 8145 WEST 9TH AVE., HIALEAH, FL 33014

Vice President

Name Role Address
VILLANUEVA, JOEL Vice President 8145 WEST 9TH AVE., HIALEAH, FL 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1999-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 7244 NW 54TH ST., MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1999-02-23 7244 NW 54TH ST., MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 431 LAYNE BLVD., HALLANDALE, FL 33009 No data
AMENDMENT 1998-12-03 No data No data
REGISTERED AGENT NAME CHANGED 1995-01-18 GONZALEZ, JORGE A No data

Documents

Name Date
Amendment 1999-03-08
ANNUAL REPORT 1999-02-23
Amendment 1998-12-03
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State